logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 8
  • 1
    Mcindoe, David
    Born in February 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-02-21 ~ now
    OF - Director → CIF 0
  • 2
    Campbell, Gary
    Born in January 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-02-21 ~ now
    OF - Director → CIF 0
  • 3
    Skinner, Paula
    Born in June 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ now
    OF - Director → CIF 0
  • 4
    Kerr, Christopher James
    Born in January 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-04-06 ~ now
    OF - Director → CIF 0
  • 5
    Thomas, Thomas Ifan Gwyn
    Born in April 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-07-26 ~ now
    OF - Director → CIF 0
  • 6
    Watt, Jamie Douglas Sinclair
    Born in July 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-02-14 ~ now
    OF - Director → CIF 0
  • 7
    Todd, Pamela Anne
    Born in March 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ now
    OF - Director → CIF 0
  • 8
    Meehan, John Gerard
    Born in November 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-14 ~ now
    OF - Director → CIF 0
Ceased 19
  • 1
    Kaye, David Stanley
    Solicitor born in August 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2009-03-11 ~ 2021-12-30
    OF - Director → CIF 0
  • 2
    Moncur, Scott James
    Solicitor born in July 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-09-14 ~ 2006-01-31
    OF - Director → CIF 0
  • 3
    Hardie, James Fraser Mcbride
    Solicitor born in April 1959
    Individual
    Officer
    icon of calendar 2008-02-21 ~ 2013-01-31
    OF - Director → CIF 0
  • 4
    Freedman, Leonard
    Solicitor born in February 1953
    Individual
    Officer
    icon of calendar ~ 2008-02-21
    OF - Director → CIF 0
  • 5
    Hynd, Robert Graham
    Born in January 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-03-15 ~ 1994-02-24
    OF - Nominee Director → CIF 0
  • 6
    Macmaster, Hugh Roderick
    Solicitor born in January 1962
    Individual
    Officer
    icon of calendar 1996-02-21 ~ 1997-12-31
    OF - Director → CIF 0
  • 7
    Crerar, Lorne Donald
    Solicitor born in July 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-02-09 ~ 2008-03-25
    OF - Director → CIF 0
  • 8
    Mckenzie, Dawn Lorraine
    Solicitor born in June 1965
    Individual
    Officer
    icon of calendar 1995-07-28 ~ 2003-06-19
    OF - Director → CIF 0
    Mckenzie, Dawn Lorraine
    Individual
    Officer
    icon of calendar ~ 2008-02-21
    OF - Secretary → CIF 0
  • 9
    Dowle, Christopher Jeremy
    Born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-27 ~ 2017-10-27
    OF - Director → CIF 0
  • 10
    Mckenzie, Roderick Cheyne
    Solicitor born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1995-07-28 ~ 2017-11-24
    OF - Director → CIF 0
  • 11
    Oliver, Norman Robert, Dr
    Solicitor born in December 1952
    Individual
    Officer
    icon of calendar 2007-01-25 ~ 2007-11-27
    OF - Director → CIF 0
  • 12
    Darroch, Martin
    Chartered Accountant born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-21 ~ 2008-03-25
    OF - Director → CIF 0
  • 13
    Dunn, Steven Dickson
    Solicitor born in February 1970
    Individual
    Officer
    icon of calendar 2006-03-24 ~ 2010-11-30
    OF - Director → CIF 0
  • 14
    Hamilton, Louise Anne
    Solicitor born in October 1974
    Individual
    Officer
    icon of calendar 2007-04-24 ~ 2010-06-30
    OF - Director → CIF 0
  • 15
    Steele, Jonathan Clark
    Solicitor born in May 1969
    Individual
    Officer
    icon of calendar 2007-01-25 ~ 2008-02-21
    OF - Director → CIF 0
  • 16
    Harper Macleod
    Individual
    Officer
    icon of calendar 1993-03-15 ~ 1994-02-24
    OF - Nominee Secretary → CIF 0
  • 17
    Munro, Donald John
    Solicitor born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-10-30 ~ 2025-07-31
    OF - Director → CIF 0
    Munro, Donald John
    Solicitor
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-06-19 ~ 2025-07-31
    OF - Secretary → CIF 0
  • 18
    Rutherford, Paul John William
    Born in October 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-24 ~ 2022-06-30
    OF - Director → CIF 0
  • 19
    Brown, Steven
    Solicitor born in November 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-07-09 ~ 2018-09-21
    OF - Director → CIF 0
parent relation
Company in focus

HMS SECRETARIES LIMITED

Previous name
CADORCO (33) LIMITED - 1993-12-10
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
13 GBP2024-03-31
13 GBP2023-03-31
Net Assets/Liabilities
13 GBP2024-03-31
13 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
13 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
13 GBP2024-03-31
13 GBP2023-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 46
  • 1
    HMS (986) LIMITED - 2013-11-11
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    CIF 580 - Secretary → ME
  • 2
    HMS (908) LIMITED - 2012-03-21
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    CIF 660 - Secretary → ME
  • 3
    HMS (841) LIMITED - 2010-07-22
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    CIF 681 - Secretary → ME
  • 4
    HMS (903) LIMITED - 2012-02-07
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    CIF 665 - Secretary → ME
  • 5
    HMS (826) LIMITED - 2010-04-21
    icon of addressUnit 3 Levenvalley Enterprise Centre, Castlehill Road, Dumbarton, Dunbartonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    CIF 790 - Secretary → ME
  • 6
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -61 GBP2016-11-30
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    CIF 556 - Secretary → ME
  • 7
    PORT SERVICES (ABERDEEN) LIMITED - 2013-11-29
    icon of addressAlder House, Cradlehall Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    CIF 721 - Secretary → ME
  • 8
    IFAB LIMITED - 2013-02-06
    icon of addressAlder House, Cradlehall Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    CIF 722 - Secretary → ME
  • 9
    FRAME DIGITAL LIMITED - 2016-06-23
    icon of addressFour Winds Pavilion, Pacific Quay, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    CIF 474 - Secretary → ME
  • 10
    icon of addressThird Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    CIF 748 - Secretary → ME
  • 11
    HMS (822) LIMITED - 2010-03-31
    icon of addressG1 Building, 5 George Square, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    CIF 795 - Secretary → ME
  • 12
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    CIF 525 - Secretary → ME
  • 13
    HMS (317) LIMITED - 1999-10-14
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    90,772 GBP2016-09-30
    Officer
    icon of calendar 1999-10-07 ~ dissolved
    CIF 708 - Nominee Secretary → ME
  • 14
    icon of addressAlder House, Cradlehall Business Park, Inverness
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,259 GBP2020-03-31
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    CIF 515 - Secretary → ME
  • 15
    HMS (523) LIMITED - 2004-03-31
    icon of addressTitanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    CIF 479 - Nominee Secretary → ME
  • 16
    HMS (428) LIMITED - 2002-08-09
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (10 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2002-07-12 ~ now
    CIF 547 - Nominee Secretary → ME
  • 17
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    CIF 750 - Secretary → ME
  • 18
    HMS (534) LIMITED - 2004-06-12
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2004-05-26 ~ now
    CIF 544 - Nominee Secretary → ME
  • 19
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    CIF 557 - Secretary → ME
  • 20
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-24 ~ dissolved
    CIF 550 - Nominee Secretary → ME
  • 21
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    CIF 633 - Secretary → ME
  • 22
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    CIF 617 - Secretary → ME
  • 23
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    CIF 576 - Secretary → ME
  • 24
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (9 parents, 11 offsprings)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 1995-09-27 ~ now
    CIF 549 - Nominee Secretary → ME
  • 25
    HMS (670) LIMITED - 2006-08-29
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    CIF 699 - Nominee Secretary → ME
  • 26
    HMS (915) LIMITED - 2012-05-14
    200 SVS LIMITED - 2013-02-05
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    CIF 653 - Secretary → ME
  • 27
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    31,883 GBP2024-06-30
    Officer
    icon of calendar 2001-06-19 ~ now
    CIF 548 - Nominee Secretary → ME
  • 28
    HMS (847) LIMITED - 2010-08-16
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    CIF 779 - Secretary → ME
  • 29
    TRANSPORTATION MANAGEMENT SERVICES - UK LIMITED - 2013-03-08
    HMS (763) LIMITED - 2009-01-09
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    CIF 689 - Nominee Secretary → ME
  • 30
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    CIF 602 - Secretary → ME
  • 31
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-05-27 ~ now
    CIF 523 - Secretary → ME
  • 32
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-05-27 ~ now
    CIF 524 - Secretary → ME
  • 33
    icon of addressHarper Macleod Llp, 45 The Ca'd'oro, Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    CIF 530 - Secretary → ME
  • 34
    HMS (554) LIMITED - 2004-08-09
    icon of addressGrant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ dissolved
    CIF 238 - Nominee Secretary → ME
  • 35
    HMS (687) LIMITED - 2007-02-08
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    CIF 16 - Nominee Secretary → ME
  • 36
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    CIF 710 - Secretary → ME
  • 37
    SCOTIA (MILL OF ROTHNEY) LIMITED - 2020-03-09
    SCOTIA (WYNDHILL) LIMITED - 2019-05-14
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    CIF 711 - Secretary → ME
  • 38
    CADORCO (32) LIMITED - 1993-08-25
    icon of addressIdlewild, 37 Fullerton Drive, Polmont, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,029,416 GBP2015-08-31
    Officer
    icon of calendar 1993-08-25 ~ dissolved
    CIF 480 - Nominee Secretary → ME
  • 39
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -134,146 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    CIF 495 - Secretary → ME
  • 40
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -185,702 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    CIF 496 - Secretary → ME
  • 41
    RRG COATINGS LIMITED - 2013-03-22
    ENSCO 334 LIMITED - 2011-07-14
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    203,721 GBP2016-08-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    CIF 719 - Secretary → ME
  • 42
    icon of address227 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    CIF 481 - Secretary → ME
  • 43
    WEBSTER & PATULLO LIMITED - 1995-05-12
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    CIF 492 - Secretary → ME
  • 44
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    CIF 494 - Secretary → ME
  • 45
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    CIF 493 - Secretary → ME
  • 46
    HMS (703) LIMITED - 2007-08-10
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    CIF 809 - Nominee Secretary → ME
Ceased 545
  • 1
    HMS (707) LIMITED - 2007-08-30
    icon of addressAlder House, Cradelhall Business, Park, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ 2007-08-24
    CIF 76 - Nominee Director → ME
    Officer
    icon of calendar 2007-08-23 ~ 2012-03-02
    CIF 693 - Nominee Secretary → ME
  • 2
    SVP WIMBLEDON LIMITED - 2017-07-26
    HMS (819) LIMITED - 2010-03-08
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2010-03-05
    CIF 797 - Secretary → ME
  • 3
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    604,461 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-11-12 ~ 2023-06-23
    CIF 522 - Secretary → ME
  • 4
    HMS (792) LIMITED - 2010-01-06
    SVP HARROW LIMITED - 2017-07-21
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2009-12-24
    CIF 449 - Secretary → ME
  • 5
    4664 LTD
    - now
    HMS (730) LIMITED - 2008-04-03
    JACCA LIMITED - 2019-05-30
    icon of addressC/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    222,595 GBP2017-02-28
    Officer
    icon of calendar 2008-02-25 ~ 2008-03-28
    CIF 48 - Nominee Director → ME
    Officer
    icon of calendar 2008-02-25 ~ 2008-03-28
    CIF 47 - Nominee Secretary → ME
  • 6
    HMS (987) LIMITED - 2013-11-18
    icon of address5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,153 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2013-11-19
    CIF 579 - Secretary → ME
  • 7
    icon of address17 Fishers Grove, Stewarton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,653 GBP2024-12-31
    Officer
    icon of calendar 2012-02-07 ~ 2021-02-19
    CIF 535 - Secretary → ME
  • 8
    HMS (916) LIMITED - 2012-05-17
    icon of addressPonsonby Annex, Rosslyn Street, Brora, Sutherland
    Active Corporate (2 parents)
    Equity (Company account)
    84,242 GBP2024-05-31
    Officer
    icon of calendar 2012-05-14 ~ 2012-05-15
    CIF 652 - Secretary → ME
  • 9
    NEWCO (716) LIMITED - 2002-03-18
    icon of address33 Leslie Street, Blairgowrie, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,235,172 GBP2024-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2022-08-04
    CIF 512 - Secretary → ME
  • 10
    HMS (342) LIMITED - 2000-04-17
    ACCESS BUSINESS COMMUNICATIONS LIMITED - 2008-10-24
    FREEDOM PHONES LIMITED - 2000-11-06
    FREEDOM MOBILES LIMITED - 2006-03-08
    icon of addressLumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,875,745 GBP2018-11-30
    Officer
    icon of calendar 2000-03-28 ~ 2000-04-11
    CIF 397 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-28 ~ 2006-04-18
    CIF 398 - Nominee Secretary → ME
  • 11
    HMS (924) LIMITED - 2012-06-29
    icon of addressFirst Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,302,049 GBP2024-06-30
    Officer
    icon of calendar 2012-06-27 ~ 2012-06-28
    CIF 645 - Secretary → ME
  • 12
    icon of addressC/o Temporis Capital Limited Suite 2/3, 75 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,834,938 GBP2024-12-31
    Officer
    icon of calendar 2006-11-29 ~ 2006-11-29
    CIF 112 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-29 ~ 2023-11-28
    CIF 541 - Nominee Secretary → ME
  • 13
    HMS (387) LIMITED - 2001-08-14
    icon of address133 South Street, Greenock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2001-07-05
    CIF 372 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-02 ~ 2001-07-05
    CIF 373 - Nominee Secretary → ME
  • 14
    HMS (464) LIMITED - 2003-05-06
    icon of address21 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-24 ~ 2003-05-01
    CIF 319 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-24 ~ 2003-05-01
    CIF 318 - Nominee Secretary → ME
  • 15
    HMS (417) LIMITED - 2003-02-21
    icon of addressPortland House, Harbour Road, Troon, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2002-05-30
    CIF 350 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-08 ~ 2002-05-30
    CIF 351 - Nominee Secretary → ME
  • 16
    HMS (846) LIMITED - 2010-08-16
    icon of addressDr Pawel Niewczas, 204 George Street, Eee Dept. Royal College Bldg., Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2010-08-13
    CIF 781 - Secretary → ME
  • 17
    HMS (861) LIMITED - 2010-11-18
    icon of addressFirst Floor Kintyre House, 205 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-12 ~ 2013-02-01
    CIF 770 - Secretary → ME
  • 18
    HMS (366) LIMITED - 2000-11-14
    AIRTRICITY DEVELOPMENTS LIMITED - 2003-06-04
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2001-01-15
    CIF 388 - Nominee Director → ME
    Officer
    icon of calendar 2001-08-08 ~ 2008-12-31
    CIF 368 - Nominee Secretary → ME
    icon of calendar 2000-11-03 ~ 2001-01-15
    CIF 387 - Nominee Secretary → ME
  • 19
    ELECTRONIC SECURITY PROVIDERS LIMITED - 2000-08-04
    HMS (307) LIMITED - 1999-04-22
    icon of address3 Dovecot Place, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-10 ~ 2002-03-01
    CIF 411 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-10 ~ 2005-01-20
    CIF 412 - Nominee Secretary → ME
  • 20
    HMS (345) LIMITED - 2001-01-17
    ALBA REGENERATION + POWER LIMITED - 2002-04-12
    ALBA ENERGY RESOURCES LIMITED - 2001-01-18
    icon of addressCastlebridge Business Park, Gartlove, Alloa, Clackmannanshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-18
    CIF 394 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-18
    CIF 393 - Nominee Secretary → ME
  • 21
    icon of address69 St John Street, Whithorn, Dumfries & Galloway, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2012-09-20 ~ 2018-10-02
    CIF 472 - Secretary → ME
  • 22
    icon of address69 St John Street, Whithorn, Dumfries & Galloway, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2018-10-02
    CIF 473 - Secretary → ME
  • 23
    HMS (997) LIMITED - 2014-03-26
    icon of addressAws Ocean Energy Ltd, Findhorn House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -36,026 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2014-03-25
    CIF 570 - Secretary → ME
  • 24
    HMS (867) LIMITED - 2010-12-01
    icon of address8 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-25
    CIF 736 - Secretary → ME
  • 25
    HMS (804) LIMITED - 2009-12-21
    icon of address2089 Paisley Road West, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    175,122 GBP2024-05-31
    Officer
    icon of calendar 2009-11-25 ~ 2009-12-09
    CIF 804 - Secretary → ME
  • 26
    HMS (380) LIMITED - 2001-02-27
    icon of address126 West Regent Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-17 ~ 2001-05-16
    CIF 383 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-17 ~ 2001-05-16
    CIF 382 - Nominee Secretary → ME
  • 27
    HMS (571) LIMITED - 2004-11-26
    CTM SIGNS (SCOTLAND) LIMITED - 2004-12-02
    icon of address19a Tomich Industrial Estate, Muir Of Ord, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    136,251 GBP2024-11-30
    Officer
    icon of calendar 2004-10-22 ~ 2004-11-10
    CIF 228 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-22 ~ 2004-11-10
    CIF 229 - Nominee Secretary → ME
  • 28
    HMS (859) LIMITED - 2010-11-17
    APSIS SOLUTIONS (ESTIMATOR) LIMITED - 2018-02-07
    icon of address23 High Patrick Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -964,277 GBP2024-04-30
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-15
    CIF 772 - Secretary → ME
  • 29
    HMS (860) LIMITED - 2010-11-19
    icon of address23 High Patrick Street, Hamilton, Lanarkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    490,036 GBP2024-04-30
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-15
    CIF 771 - Secretary → ME
  • 30
    AQUINNA HOMES LTD - 2014-05-15
    ARGYLL DEVELOPMENTS LIMITED - 2010-03-16
    HMS (591) LIMITED - 2005-06-10
    icon of addressHighway House, 17 London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-05 ~ 2005-04-19
    CIF 210 - Nominee Director → ME
    Officer
    icon of calendar 2005-02-05 ~ 2005-04-19
    CIF 211 - Nominee Secretary → ME
  • 31
    HMS (313) LIMITED - 1999-08-31
    icon of address13 Rutland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    164,594 GBP2017-06-30
    Officer
    icon of calendar 1999-07-08 ~ 1999-08-24
    CIF 406 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-08 ~ 1999-08-24
    CIF 405 - Nominee Secretary → ME
  • 32
    HMS (469) LIMITED - 2003-06-10
    icon of addressFourth Floor 10 Blenheim Place, Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2003-06-20
    CIF 311 - Nominee Director → ME
    Officer
    icon of calendar 2003-05-01 ~ 2010-05-27
    CIF 706 - Nominee Secretary → ME
  • 33
    HMS (766) LIMITED - 2009-03-05
    icon of addressC/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    598,885 GBP2018-12-31
    Officer
    icon of calendar 2009-01-29 ~ 2009-03-04
    CIF 10 - Nominee Secretary → ME
  • 34
    WILBURN LONGMAN DRIVE LIMITED - 2008-01-23
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2005-05-20
    CIF 220 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-20 ~ 2006-03-09
    CIF 221 - Nominee Secretary → ME
  • 35
    HMS (697) LIMITED - 2007-05-31
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2007-05-30
    CIF 86 - Nominee Director → ME
    Officer
    icon of calendar 2007-05-10 ~ 2007-05-30
    CIF 85 - Nominee Secretary → ME
  • 36
    HMS (616) LIMITED - 2005-08-24
    icon of address19 Robert Drive, Helen Street, Glasgow
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    269,922 GBP2024-12-31
    Officer
    icon of calendar 2005-07-22 ~ 2005-08-17
    CIF 189 - Nominee Director → ME
    Officer
    icon of calendar 2005-07-22 ~ 2005-08-17
    CIF 190 - Nominee Secretary → ME
  • 37
    icon of address5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,986,232 GBP2024-06-30
    Officer
    icon of calendar 2013-05-24 ~ 2022-05-23
    CIF 533 - Secretary → ME
  • 38
    HMS (664) LIMITED - 2006-06-06
    icon of addressBadachro Inn, Badachro, Gairloch, Ross Shire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2006-05-18 ~ 2006-06-02
    CIF 141 - Nominee Director → ME
    Officer
    icon of calendar 2006-05-18 ~ 2006-06-02
    CIF 142 - Nominee Secretary → ME
  • 39
    HMS (758) LIMITED - 2008-10-20
    icon of addressC/o Gallone And Co, 14 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,924,067 GBP2023-09-30
    Officer
    icon of calendar 2008-10-17 ~ 2008-10-17
    CIF 15 - Nominee Secretary → ME
  • 40
    HMS (980) LIMITED - 2013-09-12
    icon of address3 Lagos Lane, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -105,534 GBP2020-03-31
    Officer
    icon of calendar 2013-09-11 ~ 2013-09-11
    CIF 586 - Secretary → ME
  • 41
    FORSA ENERGY SERVICES LIMITED - 2020-02-03
    2020 RENEWABLES LIMITED - 2017-09-22
    HMS (797) LIMITED - 2009-11-05
    icon of addressGround Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2010-11-03
    CIF 463 - Secretary → ME
  • 42
    icon of address5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -162,035 GBP2024-02-28
    Officer
    icon of calendar 2016-10-24 ~ 2022-01-09
    CIF 517 - Secretary → ME
    icon of calendar 2014-06-25 ~ 2014-07-23
    CIF 455 - Secretary → ME
  • 43
    BEATTIE MEDIA LIMITED - 2001-06-01
    icon of address118 North Main Street, Carronshore, Falkirk
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-15 ~ 1996-01-16
    CIF 434 - Nominee Director → ME
    Officer
    icon of calendar 1995-12-15 ~ 1996-01-16
    CIF 435 - Nominee Secretary → ME
  • 44
    icon of addressUnit 3 Block 3 Etna Estate Clamp Road, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-11
    CIF 554 - Secretary → ME
  • 45
    HMS (963) LIMITED - 2013-05-13
    icon of addressMyrtlefield House, Grampian Road, Aviemore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2013-05-10
    CIF 603 - Secretary → ME
  • 46
    HMS (975) LIMITED - 2013-08-14
    icon of addressEast Kingsway Business Centre Mid Craigie Trading Estate, Mid Craigie Road, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ 2013-08-14
    CIF 590 - Secretary → ME
  • 47
    HMS (931) LIMITED - 2012-09-28
    icon of addressCantraydoune Steading, Cawdor, Nairn, Nairnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2012-08-20 ~ 2012-08-21
    CIF 637 - Secretary → ME
  • 48
    HMS (871) LIMITED - 2011-01-11
    icon of address1 Dunbritton Road, Dumbarton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2011-01-11
    CIF 732 - Secretary → ME
  • 49
    icon of addressC/o Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    582,423 GBP2024-03-31
    Officer
    icon of calendar 2017-02-23 ~ 2022-12-01
    CIF 516 - Secretary → ME
  • 50
    HMS (891) LIMITED - 2011-09-29
    icon of address15 Shore Road, Aberdour, Burntisland, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    45,655 GBP2024-12-31
    Officer
    icon of calendar 2011-09-13 ~ 2011-09-29
    CIF 676 - Secretary → ME
  • 51
    HMS (960) LIMITED - 2013-04-24
    icon of address75 Dunnottar Crescent, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ 2013-04-17
    CIF 607 - Secretary → ME
  • 52
    HMS (825) LIMITED - 2011-09-02
    icon of address17 Queens Den, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    95,684 GBP2024-04-30
    Officer
    icon of calendar 2010-04-06 ~ 2011-05-27
    CIF 794 - Secretary → ME
  • 53
    HMS (447) LIMITED - 2003-12-01
    AIRTRICITY WINDFARM DEVELOPMENT (SCOTLAND) LIMITED - 2005-06-20
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2004-01-16
    CIF 329 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-29 ~ 2008-12-31
    CIF 330 - Nominee Secretary → ME
  • 54
    HMS (494) LIMITED - 2003-10-30
    icon of addressDla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-29 ~ 2003-11-17
    CIF 295 - Nominee Director → ME
    Officer
    icon of calendar 2003-08-29 ~ 2013-10-16
    CIF 705 - Nominee Secretary → ME
  • 55
    HMS (683) LIMITED - 2006-12-14
    OPTICAL EXPRESS (BRIDGEWATER HOSPITAL) LIMITED - 2007-01-15
    icon of address25 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2006-12-12
    CIF 114 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-29 ~ 2006-12-12
    CIF 115 - Nominee Secretary → ME
  • 56
    HMS (652) LIMITED - 2006-05-05
    icon of address18 Blythswood Square, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-25 ~ 2006-05-02
    CIF 153 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-25 ~ 2007-05-01
    CIF 157 - Nominee Secretary → ME
  • 57
    HMS (731) LIMITED - 2008-06-11
    icon of address1st Floor 193/199 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,323 GBP2021-12-31
    Officer
    icon of calendar 2008-03-04 ~ 2008-04-15
    CIF 44 - Nominee Director → ME
    Officer
    icon of calendar 2008-03-04 ~ 2008-04-15
    CIF 43 - Nominee Secretary → ME
  • 58
    HMS (985) LIMITED - 2013-11-05
    BRITE (GLENROTHES) LIMITED - 2014-07-21
    icon of addressBerkeley House, 5 Newton Terrace, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    226,552 GBP2024-03-31
    Officer
    icon of calendar 2013-10-14 ~ 2013-11-05
    CIF 582 - Secretary → ME
  • 59
    HMS (944) LIMITED - 2013-01-16
    icon of addressBerkeley House, 5 Newton Terrace, Glasgow
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    43,245 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ 2013-01-16
    CIF 624 - Secretary → ME
  • 60
    HMS (896) LIMITED - 2012-04-04
    icon of addressBerkeley House, 5 Newton Terrace, Glasgow
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    306,254 GBP2024-03-31
    Officer
    icon of calendar 2011-12-19 ~ 2011-12-20
    CIF 669 - Secretary → ME
  • 61
    HMS (897) LIMITED - 2012-04-04
    icon of addressBerkeley House, 5 Newton Terrace, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    134,175 GBP2024-03-31
    Officer
    icon of calendar 2011-12-19 ~ 2011-12-20
    CIF 670 - Secretary → ME
  • 62
    HMS (655) LIMITED - 2006-05-02
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-06-15
    CIF 155 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-25 ~ 2006-06-15
    CIF 154 - Nominee Secretary → ME
  • 63
    HMS (974) LIMITED - 2013-08-14
    icon of addressBannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,191,462 GBP2024-06-30
    Officer
    icon of calendar 2013-07-18 ~ 2013-08-13
    CIF 592 - Secretary → ME
  • 64
    icon of addressC/o Mrs J Hunter, 168 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2000-02-25
    CIF 402 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-08 ~ 2000-02-25
    CIF 401 - Nominee Secretary → ME
  • 65
    HMS (841) LIMITED - 2010-07-22
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2010-07-19
    CIF 785 - Secretary → ME
  • 66
    HMS (967) LIMITED - 2013-06-25
    icon of address36 Longman Drive, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2013-07-23
    CIF 599 - Secretary → ME
  • 67
    icon of addressBurnhouse Caravans, Burnhouse, Beith, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    672,332 GBP2024-12-31
    Officer
    icon of calendar 2013-02-27 ~ 2013-03-28
    CIF 612 - Secretary → ME
  • 68
    HMS (806) LIMITED - 2009-12-11
    icon of address611 Great Western Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-10
    CIF 746 - Secretary → ME
  • 69
    HMS (981) LIMITED - 2013-09-19
    icon of address2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -136 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 815 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 2013-09-12 ~ 2013-09-18
    CIF 585 - Secretary → ME
  • 70
    HMS (483) LIMITED - 2003-08-07
    icon of address4 Emmock Lane, Emmock Woods, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,091 GBP2016-07-31
    Officer
    icon of calendar 2003-07-08 ~ 2003-07-30
    CIF 302 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-08 ~ 2003-07-30
    CIF 303 - Nominee Secretary → ME
  • 71
    HMS (414) LIMITED - 2002-05-16
    icon of address4 Station Crescent, Renfrew, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    70,187 GBP2025-02-28
    Officer
    icon of calendar 2002-02-21 ~ 2002-05-15
    CIF 356 - Nominee Director → ME
    Officer
    icon of calendar 2002-02-21 ~ 2002-05-15
    CIF 355 - Nominee Secretary → ME
  • 72
    HMS (688) LIMITED - 2007-02-09
    icon of addressArran House, 15d Skye Road, Prestwick, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,207,518 GBP2022-12-31
    Officer
    icon of calendar 2007-01-22 ~ 2007-02-08
    CIF 106 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-22 ~ 2009-02-07
    CIF 109 - Nominee Secretary → ME
  • 73
    HMS (474) LIMITED - 2003-07-24
    icon of addressSuite 5.2, 5th Floor, Ingram House, 227 Ingram Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    230,724 GBP2024-09-30
    Officer
    icon of calendar 2003-05-08 ~ 2003-06-26
    CIF 306 - Nominee Director → ME
    Officer
    icon of calendar 2003-05-08 ~ 2004-08-09
    CIF 309 - Nominee Secretary → ME
  • 74
    ROGER & BAIN LIMITED - 2004-04-02
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,077,902 GBP2022-07-31
    Officer
    icon of calendar 2022-10-07 ~ 2024-02-29
    CIF 485 - Secretary → ME
  • 75
    SERVITE VENTURES LIMITED - 2013-06-05
    HMS (716) LIMITED - 2007-11-21
    icon of addressNorthwood House, 118 Strathearn Road, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-16
    CIF 64 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-16
    CIF 63 - Nominee Secretary → ME
  • 76
    icon of address5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -22,116 GBP2024-02-28
    Officer
    icon of calendar 2014-06-25 ~ 2014-07-23
    CIF 456 - Secretary → ME
  • 77
    HMS (701) LIMITED - 2007-07-17
    icon of addressMavor Avenue, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2007-06-22
    CIF 81 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-07 ~ 2007-06-22
    CIF 82 - Nominee Secretary → ME
  • 78
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,691 GBP2024-11-30
    Officer
    icon of calendar 2015-02-20 ~ 2024-02-29
    CIF 527 - Secretary → ME
  • 79
    HMS (611) LIMITED - 2005-07-13
    icon of address6 St Colme Street, St. Colme Street, Edinburgh, Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    572,408 GBP2024-08-31
    Officer
    icon of calendar 2005-06-14 ~ 2005-07-11
    CIF 191 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-14 ~ 2017-07-04
    CIF 702 - Nominee Secretary → ME
  • 80
    HMS (828) LIMITED - 2010-05-10
    icon of address50 Redwood Avenue, Inverness
    Active Corporate (3 parents)
    Equity (Company account)
    26,903 GBP2024-04-30
    Officer
    icon of calendar 2010-04-12 ~ 2010-05-05
    CIF 792 - Secretary → ME
  • 81
    icon of addressFirst Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,518,921 GBP2021-06-30
    Officer
    icon of calendar 2012-07-20 ~ 2012-07-20
    CIF 643 - Secretary → ME
  • 82
    HMS (911) LIMITED - 2012-04-26
    icon of addressFirst Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-25
    CIF 657 - Secretary → ME
  • 83
    HMS (923) LIMITED - 2012-06-29
    icon of addressFirst Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -7,488 GBP2021-06-30
    Officer
    icon of calendar 2012-06-27 ~ 2012-06-28
    CIF 644 - Secretary → ME
  • 84
    icon of addressNo. 3 Cantray Square, Croy, Inverness, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2024-02-27
    CIF 469 - Secretary → ME
  • 85
    HMS (857) LIMITED - 2010-11-01
    icon of address61 Manor Place, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    224,878 GBP2023-10-31
    Officer
    icon of calendar 2010-10-04 ~ 2010-12-16
    CIF 775 - Secretary → ME
  • 86
    HMS (855) LIMITED - 2010-10-05
    icon of address61 Manor Place, Edinburgh
    Active Corporate (8 parents)
    Equity (Company account)
    3,238,778 GBP2023-10-31
    Officer
    icon of calendar 2010-10-04 ~ 2010-10-25
    CIF 774 - Secretary → ME
  • 87
    HMS (753) LIMITED - 2008-08-22
    icon of address16 Buccleuch Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-08-19
    CIF 21 - Nominee Director → ME
    Officer
    icon of calendar 2008-08-01 ~ 2009-08-04
    CIF 22 - Nominee Secretary → ME
  • 88
    HMS (690) LIMITED - 2007-03-27
    icon of addressDla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2007-03-22
    CIF 107 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-22 ~ 2008-12-31
    CIF 108 - Nominee Secretary → ME
  • 89
    HMS (900) LIMITED - 2012-01-26
    icon of address20 Golf View Terrace, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-01-25
    CIF 667 - Secretary → ME
  • 90
    HMS (928) LIMITED - 2012-08-13
    icon of address40-42 Abbeygreen, Lesmahagow, Lanark, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -112,536 GBP2023-12-31
    Officer
    icon of calendar 2012-08-03 ~ 2012-08-13
    CIF 639 - Secretary → ME
  • 91
    HMS (741) LIMITED - 2008-06-26
    icon of addressWrights Cottage, South Street, Houston, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ 2008-07-23
    CIF 31 - Nominee Director → ME
    Officer
    icon of calendar 2008-06-19 ~ 2010-01-12
    CIF 35 - Nominee Secretary → ME
  • 92
    HMS (742) LIMITED - 2008-06-26
    icon of addressLomond House, 9 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ 2008-07-23
    CIF 30 - Nominee Director → ME
    Officer
    icon of calendar 2008-06-19 ~ 2010-01-12
    CIF 34 - Nominee Secretary → ME
  • 93
    HMS (743) LIMITED - 2008-06-26
    icon of addressWrights Cottage, South Street, Houston, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ 2008-07-23
    CIF 29 - Nominee Director → ME
    Officer
    icon of calendar 2008-06-19 ~ 2010-01-12
    CIF 33 - Nominee Secretary → ME
  • 94
    HMS (744) LIMITED - 2008-06-26
    icon of addressWrights Cottage, South Street, Houston, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ 2008-07-23
    CIF 32 - Nominee Director → ME
    Officer
    icon of calendar 2008-06-19 ~ 2010-01-12
    CIF 36 - Nominee Secretary → ME
  • 95
    icon of address23 Ferguson Drive, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    101,679 GBP2025-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2013-03-31
    CIF 476 - Secretary → ME
  • 96
    HMS (946) LIMITED - 2013-02-06
    icon of address20 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,046 GBP2022-07-31
    Officer
    icon of calendar 2013-01-21 ~ 2013-02-04
    CIF 622 - Secretary → ME
  • 97
    HMS (379) LIMITED - 2001-02-26
    icon of address319 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-17 ~ 2001-04-05
    CIF 381 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-17 ~ 2001-04-05
    CIF 380 - Nominee Secretary → ME
  • 98
    HMS (402) LIMITED - 2002-01-17
    icon of addressCeltic Park, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-09-24 ~ 2002-02-15
    CIF 364 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-24 ~ 2002-02-15
    CIF 365 - Nominee Secretary → ME
  • 99
    icon of addressHarper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    799,687 GBP2023-12-31
    Officer
    icon of calendar 2004-01-22 ~ 2006-06-10
    CIF 281 - Nominee Secretary → ME
  • 100
    HMS (500) LIMITED - 2003-12-10
    icon of addressBdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-05 ~ 2004-01-22
    CIF 287 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-05 ~ 2006-06-10
    CIF 288 - Nominee Secretary → ME
  • 101
    CENTENARY HOLDINGS III PLC - 2003-12-16
    SEAGRAM DISTILLERS PLC - 2002-05-10
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-01-22 ~ 2024-02-27
    CIF 282 - Nominee Secretary → ME
  • 102
    CALLUM MANAGEMENT CONSULTANCY LIMITED - 2008-10-31
    icon of addressLevel 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    47,296 GBP2025-01-31
    Officer
    icon of calendar 2016-03-01 ~ 2022-12-09
    CIF 519 - Secretary → ME
  • 103
    icon of address5 Gleneagles Gate, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-03-01 ~ 2022-12-09
    CIF 520 - Secretary → ME
  • 104
    CHRIS HART (BUSINESS SALES) LIMITED - 2000-10-05
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -115,831 GBP2016-11-30
    Officer
    icon of calendar 1994-08-23 ~ 2008-04-28
    CIF 441 - Nominee Secretary → ME
  • 105
    HMS (964) LIMITED - 2013-06-12
    icon of addressC/o Cdmm (uk) Ltd., 36 Longman Drive, Inverness, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    320,851 GBP2024-07-31
    Officer
    icon of calendar 2013-05-02 ~ 2013-06-07
    CIF 604 - Secretary → ME
  • 106
    HMS (681) LIMITED - 2006-12-21
    icon of address3rd Floor, Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-29
    CIF 124 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-29
    CIF 125 - Nominee Secretary → ME
  • 107
    HMS (884) LIMITED - 2011-07-14
    icon of addressThe Old Schoolhouse 3rd Floor, 101 Portman Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2012-07-26
    CIF 755 - Secretary → ME
  • 108
    BOWMOR HOMES LIMITED - 2005-07-21
    HMS (606) LIMITED - 2005-06-17
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2005-07-20
    CIF 202 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-04 ~ 2008-12-31
    CIF 205 - Nominee Secretary → ME
  • 109
    HMS (505) LIMITED - 2004-01-12
    icon of address1 Auchingramont Road, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    772 GBP2018-01-31
    Officer
    icon of calendar 2004-01-07 ~ 2004-01-08
    CIF 283 - Nominee Director → ME
    Officer
    icon of calendar 2004-01-07 ~ 2004-03-03
    CIF 286 - Nominee Secretary → ME
  • 110
    HMS (559) LIMITED - 2004-10-06
    icon of addressLower Ground Floor, 21, Blythswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-06 ~ 2004-09-21
    CIF 237 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-06 ~ 2004-09-21
    CIF 236 - Nominee Secretary → ME
  • 111
    HMS (848) LIMITED - 2010-09-03
    icon of address3f4 13, Lochrin Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-10 ~ 2010-08-30
    CIF 780 - Secretary → ME
  • 112
    HMS (868) LIMITED - 2010-12-13
    icon of addressFlat 2/2 8 Garrioch Crescent, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2010-12-09
    CIF 735 - Secretary → ME
  • 113
    HMS (926) LIMITED - 2012-07-30
    icon of address8 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-07-30
    CIF 641 - Secretary → ME
  • 114
    ENTERTAINING SCOTLAND LIMITED - 2011-04-04
    HMS (843) LIMITED - 2010-08-04
    icon of addressC/o Wri Associates Ltd Third Floor, Turnberry, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    258,346 GBP2016-12-31
    Officer
    icon of calendar 2010-07-19 ~ 2010-08-03
    CIF 783 - Secretary → ME
  • 115
    HMS (518) LIMITED - 2004-07-15
    icon of addressPavillion 2 363 Helen Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2004-10-29
    CIF 270 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-17 ~ 2006-04-06
    CIF 271 - Nominee Secretary → ME
  • 116
    HMS (718) LIMITED - 2007-12-02
    icon of addressPavillion 2 363 Helen Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2007-11-27
    CIF 58 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-26 ~ 2008-11-26
    CIF 59 - Nominee Secretary → ME
  • 117
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2006-04-06
    CIF 335 - Nominee Secretary → ME
  • 118
    HMS (297) LIMITED - 1998-08-26
    icon of addressWhite Wisp House, 12 Back Road, Dollar, Clackmannanshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,977 GBP2024-07-31
    Officer
    icon of calendar 1998-07-15 ~ 1998-08-19
    CIF 415 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-15 ~ 1998-08-19
    CIF 414 - Nominee Secretary → ME
  • 119
    HMS (842) LIMITED - 2010-08-02
    icon of address13 Dunning Drive, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2010-07-30
    CIF 782 - Secretary → ME
  • 120
    icon of addressOldtown Of Leys Farm, Culduthel, Inverness, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2011-07-08
    CIF 756 - Secretary → ME
  • 121
    HMS (936) LIMITED - 2012-10-23
    icon of address24 Carsegate Road, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2012-10-23
    CIF 632 - Secretary → ME
  • 122
    HMS (626) LIMITED - 2005-10-05
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2005-10-19
    CIF 175 - Nominee Director → ME
    Officer
    icon of calendar 2005-08-30 ~ 2005-10-19
    CIF 176 - Nominee Secretary → ME
  • 123
    HMS (636) LIMITED - 2005-11-09
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2006-02-02
    CIF 164 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-04 ~ 2006-02-02
    CIF 165 - Nominee Secretary → ME
  • 124
    HMS (909) LIMITED - 2012-04-12
    icon of addressMcdonald's Restaurants, 12-22 High Street, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,235,731 GBP2024-12-31
    Officer
    icon of calendar 2012-04-11 ~ 2012-04-12
    CIF 658 - Secretary → ME
  • 125
    HMS (724) LIMITED - 2008-02-20
    icon of addressJ. Coleman & Co, 4 Gordon Street, Nairn
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,204 GBP2024-03-31
    Officer
    icon of calendar 2008-01-14 ~ 2008-02-01
    CIF 51 - Nominee Director → ME
    Officer
    icon of calendar 2008-01-14 ~ 2021-01-13
    CIF 540 - Nominee Secretary → ME
  • 126
    HMS (450) LIMITED - 2003-01-22
    icon of address200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,000 GBP2024-12-28
    Officer
    icon of calendar 2002-11-29 ~ 2003-01-22
    CIF 325 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-29 ~ 2003-01-22
    CIF 326 - Nominee Secretary → ME
  • 127
    HMS (834) LIMITED - 2010-06-16
    icon of address1 Hill Park, Inverness, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,830,659 GBP2024-03-31
    Officer
    icon of calendar 2010-06-14 ~ 2010-06-14
    CIF 743 - Secretary → ME
  • 128
    HMS (887) LIMITED - 2011-08-25
    icon of address60 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170,147 GBP2017-08-31
    Officer
    icon of calendar 2011-08-23 ~ 2011-08-24
    CIF 679 - Secretary → ME
  • 129
    HMS (600) LIMITED - 2005-05-03
    icon of address10 Knockbreck Street, Tain, Ross-shire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62,604 GBP2024-04-30
    Officer
    icon of calendar 2005-03-02 ~ 2005-04-25
    CIF 206 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-02 ~ 2005-05-25
    CIF 207 - Nominee Secretary → ME
  • 130
    HMS (459) LIMITED - 2003-05-02
    icon of addressSonus, Ussie Valley, Maryburgh, Dingwall, Ross-shire
    Active Corporate (1 parent)
    Equity (Company account)
    53,577 GBP2024-05-31
    Officer
    icon of calendar 2003-03-24 ~ 2003-04-30
    CIF 317 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-24 ~ 2025-06-16
    CIF 811 - Nominee Secretary → ME
  • 131
    HMS (973) LIMITED - 2013-07-23
    icon of address14 Gleddoch Wynd, Langbank, Port Glasgow, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ 2013-07-17
    CIF 593 - Secretary → ME
  • 132
    HMS (943) LIMITED - 2013-01-17
    icon of addressConsilium, 169 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2013-01-10
    CIF 625 - Secretary → ME
  • 133
    HMS (888) LIMITED - 2011-08-25
    icon of addressVelocity, 45 Carnegie Drive, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2011-08-24
    CIF 680 - Secretary → ME
  • 134
    icon of addressFourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2005-02-01
    CIF 216 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-27 ~ 2008-12-31
    CIF 217 - Nominee Secretary → ME
  • 135
    HMS (677) LIMITED - 2006-11-10
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-03
    CIF 119 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-03
    CIF 118 - Nominee Secretary → ME
  • 136
    HMS (511) LIMITED - 2004-02-16
    icon of address200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,249,183 GBP2024-12-31
    Officer
    icon of calendar 2004-02-04 ~ 2004-02-12
    CIF 275 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-04 ~ 2004-02-12
    CIF 276 - Nominee Secretary → ME
  • 137
    HMS (463) LIMITED - 2003-04-25
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2003-04-24
    CIF 315 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-24 ~ 2003-04-24
    CIF 316 - Nominee Secretary → ME
  • 138
    icon of addressC/o Prg, Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ 2017-03-28
    CIF 714 - Secretary → ME
  • 139
    icon of addressThe Cross Main Street, Uddingston, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    193,117 GBP2024-06-30
    Officer
    icon of calendar 1996-11-26 ~ 1997-07-11
    CIF 429 - Nominee Secretary → ME
  • 140
    HMS (473) LIMITED - 2004-05-13
    INVERNESS HOLDINGS (SPEY VALLEY) LIMITED - 2012-08-02
    icon of addressOldtown Of Leys House, Culduthel, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,401,038 GBP2020-12-31
    Officer
    icon of calendar 2003-05-08 ~ 2004-05-12
    CIF 307 - Nominee Director → ME
    Officer
    icon of calendar 2003-05-08 ~ 2004-05-12
    CIF 308 - Nominee Secretary → ME
  • 141
    PORT SERVICES (ENGINEERING) LIMITED - 2013-11-29
    icon of addressAlder House, Cradlehall Business Park, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ 2016-02-12
    CIF 725 - Secretary → ME
  • 142
    IFAB IRM LIMITED - 2013-02-06
    HMS (898) LIMITED - 2012-01-11
    icon of addressOilfield Support Base, Shore Road, Invergordon, Ross-shire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2012-01-11
    CIF 666 - Secretary → ME
  • 143
    HMS (740) LIMITED - 2008-06-27
    icon of addressOldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,283,227 GBP2024-12-31
    Officer
    icon of calendar 2008-05-28 ~ 2008-06-25
    CIF 37 - Nominee Director → ME
    Officer
    icon of calendar 2008-05-28 ~ 2008-06-25
    CIF 38 - Nominee Secretary → ME
  • 144
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -64,525 GBP2024-11-30
    Officer
    icon of calendar 2015-02-17 ~ 2024-02-29
    CIF 528 - Secretary → ME
  • 145
    DRIVEASY TYRES LIMITED - 2003-06-19
    HMS (433) LIMITED - 2003-03-12
    icon of addressC/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,245 GBP2020-08-31
    Officer
    icon of calendar 2002-08-12 ~ 2002-09-17
    CIF 341 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-12 ~ 2002-09-17
    CIF 342 - Nominee Secretary → ME
  • 146
    INFATICS LIMITED - 2020-12-23
    HMS (927) LIMITED - 2012-08-01
    icon of address5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    62,337 GBP2024-12-31
    Officer
    icon of calendar 2012-07-24 ~ 2020-12-17
    CIF 642 - Secretary → ME
  • 147
    ENTERPRISE INK LIMITED - 2012-06-19
    HMS (912) LIMITED - 2012-05-03
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2012-05-03
    CIF 654 - Secretary → ME
  • 148
    HMS (761) LIMITED - 2008-12-04
    LOCH NESS COUNTRY HOUSE HOTEL LIMITED - 2010-04-19
    icon of addressStoneyfield House, Stoneyfield Business Park, Inverness, Inverness-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2008-12-03
    CIF 11 - Nominee Secretary → ME
  • 149
    HMS (666) LIMITED - 2006-07-06
    icon of address1 Hatters Lane, Dumbarton, 1 Hatters Lane, Dumbarton, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-03
    CIF 133 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-03
    CIF 132 - Nominee Secretary → ME
  • 150
    icon of address58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,437,375 GBP2022-02-13
    Officer
    icon of calendar 2006-12-19 ~ 2014-05-08
    CIF 697 - Nominee Secretary → ME
  • 151
    HMS (774) LIMITED - 2009-05-21
    EADIE PARTNERSHIPS LIMITED - 2012-04-11
    DRYMEN LEISURE LIMITED - 2010-04-16
    icon of address2 Floor 4 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-12 ~ 2009-05-20
    CIF 3 - Nominee Secretary → ME
  • 152
    HMS (538) LIMITED - 2004-07-08
    icon of addressFinlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2004-06-14
    CIF 246 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-11 ~ 2004-06-14
    CIF 247 - Nominee Secretary → ME
  • 153
    HMS (776) LIMITED - 2009-06-16
    ENDRICK BUSINESS TRAINING LIMITED - 2009-08-26
    icon of address15 Gladstone Place, Stirling, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-04 ~ 2009-06-15
    CIF 454 - Secretary → ME
  • 154
    HMS (979) LIMITED - 2013-09-09
    icon of addressC/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,761 GBP2016-03-31
    Officer
    icon of calendar 2013-08-30 ~ 2013-09-06
    CIF 587 - Secretary → ME
  • 155
    DARVELRIDGE LIMITED - 1997-09-22
    icon of addressC/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,031,041 GBP2024-03-31
    Officer
    icon of calendar 2009-04-20 ~ 2015-05-18
    CIF 688 - Nominee Secretary → ME
  • 156
    HMS (750) LIMITED - 2008-07-31
    ELITE CONTRACTS GB LIMITED - 2008-08-29
    icon of addressUnit 7 Burns Road, Chapelhall Industrial Estate, Chapelhall, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2008-07-23
    CIF 23 - Nominee Director → ME
    Officer
    icon of calendar 2008-07-22 ~ 2008-07-23
    CIF 24 - Nominee Secretary → ME
  • 157
    HMS (719) LIMITED - 2007-12-02
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2007-11-28
    CIF 57 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-28 ~ 2007-11-28
    CIF 56 - Nominee Secretary → ME
  • 158
    THE ENDURO MOUNTAIN BIKE ASSOC. LIMITED - 2018-06-19
    HMS (941) LIMITED - 2012-12-10
    icon of address28 Chapel Street, Innerleithen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    6,492,245 GBP2021-12-31
    Officer
    icon of calendar 2012-11-27 ~ 2012-11-27
    CIF 627 - Secretary → ME
  • 159
    HMS (802) LIMITED - 2009-11-26
    icon of address1200 Shettleston Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2009-11-25
    CIF 807 - Secretary → ME
  • 160
    HMS (942) LIMITED - 2012-12-07
    icon of addressAbercorn House, 79 Renfrew Road, Paisley, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    728,023 GBP2024-12-31
    Officer
    icon of calendar 2012-11-29 ~ 2012-12-06
    CIF 626 - Secretary → ME
  • 161
    BCW GROUP PLC - 2011-03-01
    ARVATO FINANCIAL SOLUTIONS LIMITED - 2023-12-15
    BUCHANAN CLARK & WELLS LIMITED - 2007-10-30
    ARVATO REGULATORY SERVICES LIMITED - 2018-10-01
    HMS (404) LIMITED - 2002-01-23
    ARVATO FINANCIAL SOLUTIONS LIMITED - 2018-01-03
    BCW GROUP LIMITED - 2014-04-02
    icon of address9 George Square, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,596,980 GBP2023-12-31
    Officer
    icon of calendar 2001-09-24 ~ 2002-08-31
    CIF 366 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-24 ~ 2002-08-31
    CIF 367 - Nominee Secretary → ME
    icon of calendar 2004-02-12 ~ 2007-10-04
    CIF 273 - Nominee Secretary → ME
  • 162
    HMS (481) LIMITED - 2003-10-23
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2003-07-23
    CIF 301 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-08 ~ 2003-07-23
    CIF 300 - Nominee Secretary → ME
  • 163
    BCW (FINANCIAL SERVICES) LIMITED - 2004-01-26
    DAVIDSON & WORKMAN (FINANCIAL SERVICES) LIMITED - 2002-01-23
    HMS (358) LIMITED - 2000-09-01
    icon of addressC/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    115,805 GBP2020-11-01 ~ 2021-10-31
    Officer
    icon of calendar 2000-08-08 ~ 2001-12-12
    CIF 391 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-08 ~ 2001-12-12
    CIF 392 - Nominee Secretary → ME
  • 164
    ESSENSUALS ST VINCENT (GLASGOW) LIMITED - 2010-05-25
    HMS (799) LIMITED - 2009-11-18
    icon of address103 St. Vincent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    59,365 GBP2024-03-31
    Officer
    icon of calendar 2009-10-30 ~ 2009-11-05
    CIF 462 - Secretary → ME
  • 165
    HMS (631) LIMITED - 2005-11-09
    icon of addressC/o Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2005-11-03
    CIF 167 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-10 ~ 2005-11-03
    CIF 168 - Nominee Secretary → ME
  • 166
    HMS (632) LIMITED - 2005-11-04
    icon of addressCampbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2005-11-03
    CIF 169 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-10 ~ 2005-11-03
    CIF 170 - Nominee Secretary → ME
  • 167
    HMS (601) LIMITED - 2005-05-03
    icon of address1 Wemyss Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    217,052 GBP2021-06-30
    Officer
    icon of calendar 2005-03-02 ~ 2005-06-02
    CIF 208 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-02 ~ 2005-06-02
    CIF 209 - Nominee Secretary → ME
  • 168
    HMS (978) LIMITED - 2013-08-30
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2013-08-15 ~ 2013-08-30
    CIF 589 - Secretary → ME
  • 169
    HMS (767) LIMITED - 2009-03-18
    icon of address58 Hamilton Park North, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-20 ~ 2009-03-16
    CIF 9 - Nominee Secretary → ME
  • 170
    icon of addressC/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2024-02-29
    CIF 749 - Secretary → ME
  • 171
    HMS (829) LIMITED - 2010-05-26
    icon of address8 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-14
    CIF 789 - Secretary → ME
  • 172
    FUGLESANGS UK LIMITED - 2019-07-01
    HMS (775) LIMITED - 2009-06-05
    icon of address11th Floor, Room 1110, Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2009-06-25
    CIF 2 - Nominee Secretary → ME
  • 173
    FRAME STARK PARTNERSHIP LIMITED - 1992-04-09
    THE FRAME CUNNINGHAM PARTNERSHIP LIMITED - 1997-07-23
    FRAME CUNNINGHAM LIMITED - 2005-12-13
    FRAME CUNNINGHAM HOLDEN EDY (SCOTLAND) LIMITED - 2000-09-08
    icon of addressFour Winds Pavilion, Pacific Quay, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -283,604 GBP2024-12-31
    Officer
    icon of calendar 2010-04-16 ~ 2023-05-12
    CIF 813 - Secretary → ME
  • 174
    icon of addressFour Winds Pavilion, Pacific Quay, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,631,423 GBP2024-12-31
    Officer
    icon of calendar 2015-03-18 ~ 2023-05-12
    CIF 526 - Secretary → ME
  • 175
    icon of addressFour Winds Pavilion, Pacific Quay, Glasgow, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    355,032 GBP2024-12-31
    Officer
    icon of calendar 2010-04-16 ~ 2023-05-12
    CIF 467 - Secretary → ME
  • 176
    HMS (519) LIMITED - 2004-09-17
    icon of address24072, Sc265041: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    CIF 267 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-17 ~ 2007-03-16
    CIF 272 - Nominee Secretary → ME
  • 177
    HMS (893) LIMITED - 2011-10-24
    icon of addressOakfield House, 31 Main Street, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2011-10-20
    CIF 673 - Secretary → ME
  • 178
    HMS (610) LIMITED - 2005-08-03
    icon of addressStonevue Cottage, Cawdor, Nairn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,029,395 GBP2024-04-30
    Officer
    icon of calendar 2005-06-14 ~ 2005-08-02
    CIF 192 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-14 ~ 2005-09-09
    CIF 193 - Nominee Secretary → ME
  • 179
    HMS (773) LIMITED - 2009-05-15
    GDF MANAGEMENT SERVICES LIMITED - 2011-09-23
    icon of address7 Fairways Altonburn Road, Nairn, Highland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    345,273 GBP2024-04-30
    Officer
    icon of calendar 2009-04-27 ~ 2009-05-13
    CIF 5 - Nominee Secretary → ME
  • 180
    HMS (453) LIMITED - 2003-03-12
    icon of address249 Govan Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,268 GBP2023-02-28
    Officer
    icon of calendar 2003-02-17 ~ 2003-03-17
    CIF 320 - Nominee Director → ME
    Officer
    icon of calendar 2003-02-17 ~ 2006-05-10
    CIF 323 - Nominee Secretary → ME
  • 181
    HMS (525) LIMITED - 2004-05-12
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2004-05-28
    CIF 259 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-22 ~ 2012-02-28
    CIF 704 - Nominee Secretary → ME
  • 182
    icon of addressAlder House, Cradlehall Business Park, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,335 GBP2020-12-31
    Officer
    icon of calendar 2009-01-30 ~ 2017-08-17
    CIF 709 - Nominee Secretary → ME
  • 183
    HMS (901) LIMITED - 2012-01-27
    icon of addressThe Ca'd'oro, Gordon Street, Glasgow
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    684,286 GBP2016-03-31
    Officer
    icon of calendar 2012-01-26 ~ 2023-01-26
    CIF 537 - Secretary → ME
  • 184
    HMS (609) LIMITED - 2005-12-22
    icon of address21 Fifty Pitches Way, Cardonald Business Park, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-07 ~ 2005-07-01
    CIF 194 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-07 ~ 2011-02-27
    CIF 458 - Nominee Secretary → ME
  • 185
    HMS (934) LIMITED - 2014-09-18
    icon of address21 Fifty Pitches Way, Cardonald Business Park, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2012-11-15
    CIF 636 - Secretary → ME
  • 186
    HMS (956) LIMITED - 2013-03-20
    icon of address7 Fairways, Altonburn Road, Nairn
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    737,995 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-03-19
    CIF 611 - Secretary → ME
  • 187
    PPT (SCOTLAND) LIMITED - 2011-10-10
    HMS (781) LIMITED - 2009-07-09
    GENIUS PPT LIMITED - 2018-05-04
    icon of address1439 Cumbernauld Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    5,368,900 GBP2024-07-31
    Officer
    icon of calendar 2009-06-26 ~ 2010-06-30
    CIF 687 - Secretary → ME
  • 188
    HMS (715) LIMITED - 2007-11-13
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2007-11-06 ~ 2008-02-19
    CIF 65 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-06 ~ 2009-02-18
    CIF 66 - Nominee Secretary → ME
  • 189
    icon of address168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2009-10-22
    CIF 18 - Nominee Secretary → ME
  • 190
    YOURPLACE PROPERTY MANAGEMENT LIMITED - 2016-03-09
    HMS (849) LIMITED - 2010-09-07
    icon of addressWheatley House, 25 Cochrane Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2010-09-06
    CIF 738 - Secretary → ME
  • 191
    HMS (273) LIMITED - 1996-12-19
    icon of address22 Unit K, Woodville Court Industrial Estate, 22 Woodville Stre, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -303 GBP2024-03-31
    Officer
    icon of calendar 1996-11-25 ~ 1998-11-25
    CIF 433 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-25 ~ 1997-11-25
    CIF 432 - Nominee Secretary → ME
  • 192
    icon of addressC/o Maclay 10 Cromalt Crescent, Bearsden, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    3,451 GBP2024-05-31
    Officer
    icon of calendar 1997-06-12 ~ 1997-06-30
    CIF 428 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-12 ~ 1997-06-30
    CIF 427 - Nominee Secretary → ME
  • 193
    HMS (800) LIMITED - 2009-11-18
    icon of address56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,872 GBP2018-10-31
    Officer
    icon of calendar 2009-10-29 ~ 2009-11-16
    CIF 465 - Secretary → ME
  • 194
    HMS (866) LIMITED - 2010-11-22
    icon of address9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2011-11-18
    CIF 767 - Secretary → ME
  • 195
    GREENLEAF HYGIENE SOLUTIONS LIMITED - 2020-01-20
    HMS (409) LIMITED - 2002-04-08
    icon of addressUnit 2d Colvilles Place Colvilles Place, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    224,543 GBP2024-06-30
    Officer
    icon of calendar 2001-11-22 ~ 2002-04-29
    CIF 363 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-22 ~ 2015-05-31
    CIF 551 - Nominee Secretary → ME
  • 196
    HMS (786) LIMITED - 2009-08-10
    GLASGOW INDIGO HOTEL (TRADING) LIMITED - 2014-05-02
    icon of addressMaven Capital Partners Uk Llp, Kintyre House, 205 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2014-08-06
    CIF 686 - Secretary → ME
  • 197
    icon of address5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -958,865 GBP2015-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-01
    CIF 567 - Secretary → ME
  • 198
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    101,811 GBP2024-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2024-02-29
    CIF 491 - Secretary → ME
  • 199
    HMS (1010) LIMITED - 2015-04-09
    icon of addressLochlea Farm, Craigie, Kilmarnock, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2015-04-22
    CIF 555 - Secretary → ME
  • 200
    HMS (434) LIMITED - 2003-02-05
    icon of address7 Callanish Crescent, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    68,774 GBP2024-08-31
    Officer
    icon of calendar 2002-08-12 ~ 2002-09-22
    CIF 343 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-12 ~ 2004-11-08
    CIF 344 - Nominee Secretary → ME
  • 201
    HMS (539) LIMITED - 2004-07-08
    icon of addressC/o Spring Engineering Services 3 Drummond Square, Brucefield Industrial Estate, Livingston, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    143,783 GBP2024-11-30
    Officer
    icon of calendar 2004-06-11 ~ 2004-06-18
    CIF 248 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-11 ~ 2011-06-30
    CIF 703 - Nominee Secretary → ME
  • 202
    HMS (456) LIMITED - 2003-03-21
    icon of addressSimmers & Co, Albany Chambers, Albany Street, Oban, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2003-02-17 ~ 2003-09-15
    CIF 321 - Nominee Director → ME
    Officer
    icon of calendar 2003-02-17 ~ 2003-09-15
    CIF 322 - Nominee Secretary → ME
  • 203
    HMS (722) LIMITED - 2008-01-15
    icon of addressGlenlora House, Glenlora Estate, Lochwinnoch, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-08 ~ 2008-01-10
    CIF 53 - Nominee Director → ME
    Officer
    icon of calendar 2008-01-08 ~ 2008-01-10
    CIF 52 - Nominee Secretary → ME
  • 204
    HMS (760) LIMITED - 2008-12-03
    icon of addressGlenrossal House, Rosehall, Lairg, Sutherland
    Active Corporate (5 parents)
    Equity (Company account)
    2,766,240 GBP2024-12-31
    Officer
    icon of calendar 2008-11-12 ~ 2008-11-14
    CIF 14 - Nominee Secretary → ME
  • 205
    HMS (772) LIMITED - 2009-05-05
    icon of addressC/o Mackie, 21 Cleveden Gardens, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    99,512 GBP2024-09-30
    Officer
    icon of calendar 2009-04-27 ~ 2009-04-30
    CIF 4 - Nominee Secretary → ME
  • 206
    UMAX COMMERCIAL LIMITED - 2006-02-20
    16 AIRFIELD ROAD PROPERTIES LIMITED - 2008-02-09
    UMAX CRANE & HAULAGE LIMITED - 2005-04-01
    icon of address4 Cradlehall Farm Drive, Cradlehall, Inverness, Inverness Shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2010-01-24
    CIF 89 - Nominee Secretary → ME
  • 207
    BEYOND INSURANCE SERVICES LTD - 2017-09-27
    WEBHELP SYNERGY LTD - 2013-10-15
    HMS (889) LIMITED - 2011-09-09
    HEROTSC SYNERGY LTD - 2013-07-24
    icon of addressFk5 4rx, 1, Central Park Avenue 1, Central Park Avenue, Central Business Park, Larbert, Falkirk, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-07 ~ 2011-09-09
    CIF 677 - Secretary → ME
  • 208
    HMS (349) LIMITED - 2000-06-14
    icon of address147 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    160,754 GBP2024-06-30
    Officer
    icon of calendar 2000-04-18 ~ 2000-06-01
    CIF 395 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-18 ~ 2005-09-16
    CIF 396 - Nominee Secretary → ME
  • 209
    HMS (257) LIMITED - 1995-10-20
    ARLINGTON 123 LIMITED - 2007-06-29
    GLASGOW BUSINESS PARK LIMITED - 2003-12-05
    icon of addressC/o Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-05 ~ 1996-10-05
    CIF 437 - Nominee Director → ME
    Officer
    icon of calendar 1995-10-05 ~ 1995-10-09
    CIF 436 - Nominee Secretary → ME
  • 210
    HMS (756) LIMITED - 2008-10-17
    icon of addressMclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-14 ~ 2008-10-14
    CIF 17 - Nominee Secretary → ME
  • 211
    HMS (850) LIMITED - 2010-09-09
    icon of addressMbm Commercial, 5th Floor 125 Princes Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2010-09-08
    CIF 739 - Secretary → ME
  • 212
    HMS (680) LIMITED - 2006-11-16
    icon of addressC/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-14
    CIF 121 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-14
    CIF 120 - Nominee Secretary → ME
  • 213
    HMS (317) LIMITED - 1999-10-14
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    90,772 GBP2016-09-30
    Officer
    icon of calendar 1999-09-20 ~ 1999-10-07
    CIF 403 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-20 ~ 1999-10-07
    CIF 404 - Nominee Secretary → ME
  • 214
    HMS (949) LIMITED - 2013-02-11
    MILLER EQUITIX INVERNESS HOLDINGS LIMITED - 2014-10-08
    icon of address2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2013-02-08
    CIF 620 - Secretary → ME
  • 215
    MILLER EQUITIX INVERNESS LIMITED - 2014-10-08
    HMS (950) LIMITED - 2013-02-08
    icon of address2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2013-02-08
    CIF 621 - Secretary → ME
  • 216
    HMS (948) LIMITED - 2013-02-07
    MILLER INVERNESS INVESTMENTS LIMITED - 2014-10-06
    icon of address2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-05 ~ 2013-02-07
    CIF 619 - Secretary → ME
  • 217
    HMS (745) LIMITED - 2008-07-09
    icon of addressAuchingramont House, 7 Auchingramont Road, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ 2008-07-03
    CIF 28 - Nominee Director → ME
    Officer
    icon of calendar 2008-06-19 ~ 2011-07-04
    CIF 690 - Nominee Secretary → ME
  • 218
    BLP 2003-31 LIMITED - 2003-09-17
    INVERNESS ESTATES LIMITED - 2015-10-28
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    232,228 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2011-10-07 ~ 2015-10-09
    CIF 675 - Secretary → ME
  • 219
    HMS (787) LIMITED - 2009-08-10
    icon of addressMaven Capital Partners Uk Llp, Kintyre House, 205 West George Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    17,239 GBP2016-10-31
    Officer
    icon of calendar 2009-07-29 ~ 2013-08-06
    CIF 685 - Secretary → ME
  • 220
    HMS (803) LIMITED - 2009-12-04
    GLASGOW EH GENERAL PARTNER LIMITED - 2010-04-06
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ 2014-01-31
    CIF 805 - Secretary → ME
  • 221
    HMS (622) LIMITED - 2005-08-31
    CHARDON GENERAL PARTNER LIMITED - 2005-09-08
    icon of addressKintyre House, 205 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    460 GBP2016-12-31
    Officer
    icon of calendar 2005-08-26 ~ 2005-08-29
    CIF 178 - Nominee Director → ME
    Officer
    icon of calendar 2005-08-26 ~ 2015-02-27
    CIF 701 - Nominee Secretary → ME
  • 222
    HMS (810) LIMITED - 2010-01-19
    icon of addressStoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2010-01-18
    CIF 744 - Secretary → ME
  • 223
    HMS (608) LIMITED - 2006-07-14
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-07-06
    CIF 197 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-07 ~ 2006-07-06
    CIF 198 - Nominee Secretary → ME
  • 224
    HMS (693) LIMITED - 2007-04-02
    icon of address2/1 17, Cardon Square, Renfrew
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,099 GBP2019-03-31
    Officer
    icon of calendar 2007-03-12 ~ 2007-03-28
    CIF 94 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-12 ~ 2009-03-27
    CIF 97 - Nominee Secretary → ME
  • 225
    HMS (785) LIMITED - 2009-07-28
    icon of addressRedwood, 19 Culduthel Road, Inverness
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,564 GBP2016-12-31
    Officer
    icon of calendar 2009-07-02 ~ 2009-07-27
    CIF 452 - Secretary → ME
  • 226
    HMS (523) LIMITED - 2004-03-31
    icon of addressTitanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2004-11-25
    CIF 264 - Nominee Director → ME
  • 227
    HMS (428) LIMITED - 2002-08-09
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (10 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2002-07-12 ~ 2002-08-09
    CIF 347 - Nominee Director → ME
  • 228
    HMS (534) LIMITED - 2004-06-12
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2004-05-26 ~ 2004-06-10
    CIF 254 - Nominee Director → ME
  • 229
    icon of addressBlock 12 Unit 2 Clydesmill Drive, Clydesmill Industrial Estate, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-30 ~ 1997-10-15
    CIF 425 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-30 ~ 1997-10-15
    CIF 426 - Nominee Secretary → ME
  • 230
    icon of address200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-05
    CIF 135 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-05
    CIF 134 - Nominee Secretary → ME
  • 231
    icon of addressGlenrossal House, Rosehall, Lairg, Sutherland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-12 ~ 2008-11-14
    CIF 13 - Nominee Secretary → ME
  • 232
    icon of address19 Adelphi, Adelphi Business Centre, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2010-09-14 ~ 2010-09-14
    CIF 777 - Secretary → ME
  • 233
    icon of address223 Fenwick Road, Giffnock, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,999 GBP2023-06-30
    Officer
    icon of calendar 2011-06-07 ~ 2019-06-06
    CIF 759 - Secretary → ME
  • 234
    icon of address223 Fenwick Road, Giffnock, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    567,020 GBP2023-06-30
    Officer
    icon of calendar 2011-06-07 ~ 2019-06-06
    CIF 758 - Secretary → ME
  • 235
    icon of address223 Fenwick Road, Giffnock, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -163,398 GBP2023-06-26
    Officer
    icon of calendar 2014-02-11 ~ 2016-02-10
    CIF 574 - Secretary → ME
  • 236
    icon of addressFassock Farm, Kiltarlity, Beauly, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ 2011-08-09
    CIF 728 - Secretary → ME
  • 237
    icon of addressLower Ground Floor, 21 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2012-05-09
    CIF 655 - Secretary → ME
  • 238
    icon of addressPaul Mitchell, 10 Mar Hall Avenue, Bishopton, Renfrewshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,332,799 GBP2024-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2012-11-07
    CIF 635 - Secretary → ME
  • 239
    icon of addressDrimsynie Estate Office, Lochgoilhead, Argyll
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-27 ~ 2013-03-28
    CIF 613 - Secretary → ME
  • 240
    icon of addressC/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,100,029 GBP2021-01-31
    Officer
    icon of calendar 2013-02-27 ~ 2013-03-28
    CIF 614 - Secretary → ME
  • 241
    icon of address200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    64,438 GBP2024-09-30
    Officer
    icon of calendar 2014-04-03 ~ 2014-06-06
    CIF 569 - Secretary → ME
  • 242
    HMS (493) LIMITED - 2005-05-20
    NESS CASTLE LODGES LIMITED - 2007-03-01
    NESS CASTLE FISHINGS LIMITED - 2006-10-11
    NESS CASTLE FISHINGS LIMITED - 2008-04-08
    icon of addressOldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -410,324 GBP2024-12-31
    Officer
    icon of calendar 2003-08-29 ~ 2005-05-20
    CIF 297 - Nominee Director → ME
    Officer
    icon of calendar 2003-08-29 ~ 2005-05-20
    CIF 296 - Nominee Secretary → ME
  • 243
    HMS (788) LIMITED - 2009-08-19
    icon of address21 Forbes Place, Paisley, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,188 GBP2024-07-31
    Officer
    icon of calendar 2009-07-29 ~ 2009-08-14
    CIF 451 - Secretary → ME
  • 244
    icon of addressCaledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -68,012 GBP2024-10-31
    Officer
    icon of calendar 2003-07-30 ~ 2022-08-01
    CIF 545 - Nominee Secretary → ME
  • 245
    HMS (947) LIMITED - 2013-02-06
    icon of address2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2013-02-05
    CIF 618 - Secretary → ME
  • 246
    HMS (627) LIMITED - 2005-10-14
    HUNTER ADVISORS LIMITED - 2005-10-19
    icon of addressLeewood Titwood Road, Newton Mearns, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-15 ~ 2005-10-05
    CIF 173 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-15 ~ 2022-10-09
    CIF 543 - Nominee Secretary → ME
  • 247
    HMS (670) LIMITED - 2006-08-29
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2006-08-25
    CIF 139 - Nominee Director → ME
  • 248
    DUNWILCO (1302) LIMITED - 2006-01-25
    icon of addressQuantum Court, Heriot Watt Research Park, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,167,094 GBP2024-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2024-02-29
    CIF 532 - Secretary → ME
  • 249
    J-FIX HOLDINGS LIMITED - 2010-03-29
    HMS (814) LIMITED - 2010-02-02
    icon of addressHyspec Engineering, Rigg Street, Stewarton, Ayrshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -106,720 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2010-01-29
    CIF 801 - Secretary → ME
  • 250
    HMS (815) LIMITED - 2010-02-02
    J-FIX PRECISION ENGINEERING LIMITED - 2010-03-19
    icon of addressHyspec Engineering, Rigg Street, Stewarton, Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    -151,277 GBP2024-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2010-01-29
    CIF 802 - Secretary → ME
  • 251
    HMS (929) LIMITED - 2012-08-15
    icon of address70/3 St Leonards Street, Edinburgh, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-03 ~ 2012-08-15
    CIF 640 - Secretary → ME
  • 252
    IMAGINE DEVELOPMENTS (SCOTLAND) LIMITED - 2007-05-18
    CRAIGHALL HOMES LIMITED - 2005-02-02
    HMS (508) LIMITED - 2004-01-28
    icon of address78 Carlton Place, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-01-07 ~ 2004-02-05
    CIF 284 - Nominee Director → ME
    Officer
    icon of calendar 2004-01-07 ~ 2004-02-05
    CIF 285 - Nominee Secretary → ME
  • 253
    icon of address9 Rfl House, Anderson Street, Dunblane, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    CIF 727 - Secretary → ME
  • 254
    icon of address9 Rfl House, Anderson Street, Dunblane, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    762 GBP2018-09-30
    Officer
    icon of calendar 2009-12-11 ~ 2018-12-13
    CIF 477 - Secretary → ME
  • 255
    HMS (686) LIMITED - 2007-01-25
    icon of address16 Royal Terrace, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    3,117,965 GBP2024-12-31
    Officer
    icon of calendar 2007-01-22 ~ 2007-01-22
    CIF 102 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-22 ~ 2007-01-22
    CIF 103 - Nominee Secretary → ME
  • 256
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    icon of addressBembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-21 ~ 2004-05-12
    CIF 384 - Nominee Secretary → ME
  • 257
    icon of address49a Mill Road, Thankerton, Biggar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2005-03-09 ~ 2007-04-20
    CIF 195 - Nominee Secretary → ME
  • 258
    HMS (638) LIMITED - 2005-11-29
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2005-11-25
    CIF 163 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-04 ~ 2008-12-31
    CIF 166 - Nominee Secretary → ME
  • 259
    icon of addressC/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2005-01-19
    CIF 226 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-15 ~ 2005-01-19
    CIF 227 - Nominee Secretary → ME
  • 260
    HMS (583) LIMITED - 2005-01-24
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2005-01-10
    CIF 218 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-21 ~ 2005-01-10
    CIF 219 - Nominee Secretary → ME
  • 261
    icon of addressUnit 2 15 Lotland Street, Inverness, Highland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2007-07-04
    CIF 126 - Nominee Secretary → ME
  • 262
    CARSON REED LTD - 2015-06-04
    icon of addressUnit M7 Rosemount Business Park, 143 Charles Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    17,947 GBP2024-03-30
    Officer
    icon of calendar 2014-07-01 ~ 2024-02-29
    CIF 531 - Secretary → ME
  • 263
    CADORCO (9) LIMITED - 1991-10-23
    icon of address7 James Court, Lawnmarket, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1,026,371 GBP2024-07-31
    Officer
    icon of calendar 1991-06-17 ~ 1991-10-08
    CIF 445 - Nominee Secretary → ME
  • 264
    icon of address95 Orbiston Street, Motherwell, Scotland
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    203,245 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2003-02-10 ~ 2018-03-15
    CIF 707 - Nominee Secretary → ME
  • 265
    HMS (712) LIMITED - 2007-10-24
    icon of addressAnderson Fyfe, 140 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-12 ~ 2007-10-22
    CIF 69 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-12 ~ 2009-10-21
    CIF 552 - Nominee Secretary → ME
  • 266
    HMS (713) LIMITED - 2007-10-24
    icon of addressAnderson Fyfe, 140 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2007-10-22
    CIF 67 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-18 ~ 2009-10-21
    CIF 68 - Nominee Secretary → ME
  • 267
    HMS (746) LIMITED - 2008-07-10
    icon of addressAnderson Fyfe, 140 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2008-07-03
    CIF 26 - Nominee Director → ME
    Officer
    icon of calendar 2008-06-24 ~ 2010-06-03
    CIF 27 - Nominee Secretary → ME
  • 268
    JAMES KEILLER INVESTMENTS LIMITED - 2019-09-11
    HMS (972) LIMITED - 2013-07-11
    icon of addressBannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    11,038,981 GBP2025-06-30
    Officer
    icon of calendar 2013-07-04 ~ 2013-07-11
    CIF 594 - Secretary → ME
  • 269
    HMS (922) LIMITED - 2012-06-28
    SEE MY SITE LTD - 2014-05-07
    icon of addressMr Connelly, 31 Lovat Avenue, Bearsden, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    269,453 GBP2024-06-30
    Officer
    icon of calendar 2012-06-26 ~ 2012-06-27
    CIF 647 - Secretary → ME
  • 270
    HMS (551) LIMITED - 2004-11-12
    icon of addressChamberlain Mcbain, Ocean House 108, Commercial Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,656 GBP2024-03-31
    Officer
    icon of calendar 2004-08-04 ~ 2004-11-15
    CIF 241 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-04 ~ 2006-07-04
    CIF 242 - Nominee Secretary → ME
  • 271
    HMS (328) LIMITED - 2000-02-09
    icon of address16 Langside Drive, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2000-02-01
    CIF 400 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-17 ~ 2000-02-01
    CIF 399 - Nominee Secretary → ME
  • 272
    BALNACOIL WIND FARM LIMITED - 2016-03-24
    HMS (993) LIMITED - 2014-02-24
    icon of addressC/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    76,926 GBP2024-12-31
    Officer
    icon of calendar 2014-01-20 ~ 2014-02-21
    CIF 575 - Secretary → ME
  • 273
    MORAYBRIDGE LIMITED - 2006-10-16
    icon of address18-20 Canal Street, Renfrew, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,360 GBP2024-04-30
    Officer
    icon of calendar 2002-09-11 ~ 2005-06-29
    CIF 339 - Nominee Secretary → ME
  • 274
    STAR DESIGN AND BUILD LIMITED - 2012-01-25
    JAMJAX CONSULTANCY LTD - 2014-09-26
    G8 DESIGN LTD - 2014-05-07
    HMS (768) LIMITED - 2009-03-31
    icon of address31 Lovat Avenue, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,513 GBP2019-03-31
    Officer
    icon of calendar 2009-03-16 ~ 2009-03-26
    CIF 7 - Nominee Secretary → ME
  • 275
    HMS (540) LIMITED - 2004-07-13
    icon of addressUnit 10 Hillington Park, 68-74 Queen Elizabeth Avenue, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -12,219,241 GBP2024-06-30
    Officer
    icon of calendar 2004-06-11 ~ 2004-07-15
    CIF 250 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-11 ~ 2004-07-15
    CIF 249 - Nominee Secretary → ME
    Officer
    icon of calendar 2016-07-07 ~ 2021-09-24
    CIF 518 - Secretary → ME
  • 276
    WCS HOLDINGS LIMITED - 2017-05-10
    HMS (733) LIMITED - 2008-06-17
    PURELY SCOTTISH (HOLDINGS) LIMITED - 2020-07-29
    icon of addressKilduncan House, Kingsbarns, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    342,753 GBP2024-03-31
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-06
    CIF 42 - Nominee Secretary → ME
  • 277
    P4PROPERTY (KINGSMUIR) LIMITED - 2006-10-17
    HMS (532) LIMITED - 2004-05-28
    icon of address7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-26 ~ 2004-06-01
    CIF 253 - Nominee Director → ME
    Officer
    icon of calendar 2004-05-26 ~ 2004-06-14
    CIF 255 - Nominee Secretary → ME
  • 278
    HMS (881) LIMITED - 2011-06-22
    icon of addressHuntly House, 74 Huntly Street, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2011-06-13
    CIF 760 - Secretary → ME
  • 279
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2018-05-11
    CIF 700 - Nominee Secretary → ME
  • 280
    K2L LIMITED - 2018-07-31
    HMS (796) LIMITED - 2010-02-23
    icon of addressClockwise, 77 Renfrew Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -353,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-10-26 ~ 2009-10-26
    CIF 464 - Secretary → ME
  • 281
    KOOLTECH HOLDINGS LIMITED - 2008-07-04
    HMS (645) LIMITED - 2006-10-02
    icon of addressStrathaird 12 Mossland Road, Hillington Park, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,145,222 GBP2023-10-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-10-06
    CIF 160 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-29 ~ 2006-10-06
    CIF 159 - Nominee Secretary → ME
  • 282
    HMS (702) LIMITED - 2007-07-31
    icon of addressC/o Maven Capital Solutions Llp Kintyre House, 205 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2007-07-27
    CIF 83 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-07 ~ 2013-07-26
    CIF 695 - Nominee Secretary → ME
  • 283
    HMS (466) LIMITED - 2004-03-05
    icon of addressJohnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-01 ~ 2003-05-06
    CIF 310 - Nominee Director → ME
    Officer
    icon of calendar 2003-05-01 ~ 2007-07-31
    CIF 312 - Nominee Secretary → ME
  • 284
    HMS (962) LIMITED - 2013-04-25
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ 2013-04-24
    CIF 605 - Secretary → ME
  • 285
    icon of address24 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-12 ~ 2008-02-29
    CIF 274 - Nominee Secretary → ME
  • 286
    LAMAS (UK) LIMITED - 1984-10-04
    icon of addressOlympic Complex, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2007-07-31
    CIF 313 - Nominee Secretary → ME
  • 287
    HMS (451) LIMITED - 2003-02-11
    icon of addressC/o Johnston Carmichael, 227 West George St, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2003-02-20
    CIF 328 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-09 ~ 2007-07-31
    CIF 314 - Nominee Secretary → ME
    icon of calendar 2002-11-29 ~ 2003-02-20
    CIF 327 - Nominee Secretary → ME
  • 288
    HMS (236) LIMITED - 1996-01-22
    icon of addressRedlands House, 11 Lancaster Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-09 ~ 1994-01-25
    CIF 443 - Nominee Secretary → ME
  • 289
    PORT SERVICES (INVERGORDON) LIMITED - 2013-11-29
    icon of address2 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -659,706 GBP2021-08-31
    Officer
    icon of calendar 2013-10-30 ~ 2015-11-03
    CIF 724 - Secretary → ME
  • 290
    HMS (874) LIMITED - 2011-05-04
    PORT SERVICES GROUP (SCOTLAND) LIMITED - 2013-11-29
    icon of address28 High Street, Nairn, Nairnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2011-03-29
    CIF 763 - Secretary → ME
    icon of calendar 2013-10-30 ~ 2015-10-29
    CIF 723 - Secretary → ME
  • 291
    HMS (925) LIMITED - 2012-06-29
    LINCAM LINWOOD LIMITED - 2013-06-12
    icon of addressFirst Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,762,377 GBP2021-06-30
    Officer
    icon of calendar 2012-06-27 ~ 2012-06-28
    CIF 646 - Secretary → ME
  • 292
    HMS (1002) LIMITED - 2014-07-01
    icon of address52 Dundas Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,220,459 GBP2022-09-30
    Officer
    icon of calendar 2014-06-09 ~ 2014-06-30
    CIF 564 - Secretary → ME
  • 293
    HMS (1005) LIMITED - 2014-08-19
    icon of addressFirst Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2014-08-18
    CIF 561 - Secretary → ME
  • 294
    JWM FINANCIAL MANAGEMENT LIMITED - 2013-11-01
    HMS (436) LIMITED - 2002-10-15
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    74,834 GBP2024-03-31
    Officer
    icon of calendar 2002-09-23 ~ 2002-09-23
    CIF 336 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-23 ~ 2022-06-13
    CIF 546 - Nominee Secretary → ME
  • 295
    HMS (617) LIMITED - 2005-08-23
    icon of addressCommerce Street, South Street, Elgin, Morayshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-17 ~ 2005-08-18
    CIF 185 - Nominee Director → ME
    Officer
    icon of calendar 2005-08-17 ~ 2008-08-18
    CIF 186 - Nominee Secretary → ME
  • 296
    HMS (692) LIMITED - 2007-03-15
    icon of addressC/o Lix Toll Garage, Lix Toll, Killin, Perthshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    873,674 GBP2024-05-31
    Officer
    icon of calendar 2007-02-15 ~ 2007-04-19
    CIF 101 - Nominee Director → ME
    Officer
    icon of calendar 2007-02-15 ~ 2007-04-19
    CIF 100 - Nominee Secretary → ME
  • 297
    HMS (789) LIMITED - 2010-10-22
    icon of addressClyde View (suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Inverclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2010-11-03
    CIF 684 - Secretary → ME
  • 298
    DUNAIN PARK HOTEL LIMITED - 2010-04-19
    HMS (621) LIMITED - 2005-08-30
    icon of addressDrum Hotel, Drumnadrochit, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    706,252 GBP2024-06-30
    Officer
    icon of calendar 2005-08-26 ~ 2005-10-19
    CIF 179 - Nominee Director → ME
    Officer
    icon of calendar 2005-08-26 ~ 2005-10-19
    CIF 180 - Nominee Secretary → ME
  • 299
    R & B LOMAX LIMITED - 1999-07-06
    LOMAX THOMSON LIMITED - 1998-03-09
    DARESEEK LIMITED - 1997-10-16
    icon of address58 C/o Brodies Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    155,891 GBP2019-06-30
    Officer
    icon of calendar 1999-01-08 ~ 2005-03-30
    CIF 413 - Nominee Secretary → ME
  • 300
    icon of addressLomond & Clyde Care & Repair Unit 3 Levenvalley Enterprise Centre, Castlehill Road, Dumbarton, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-11 ~ 2022-02-27
    CIF 753 - Nominee Secretary → ME
  • 301
    LORENA INVESTMENTS LIMITED - 2025-08-28
    icon of address200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    5,000 GBP2023-12-31 ~ 2024-12-28
    Officer
    icon of calendar 2014-11-21 ~ 2023-11-20
    CIF 529 - Secretary → ME
  • 302
    HMS (906) LIMITED - 2012-03-16
    icon of addressThe Lighthouse, Heugh Road, North Berwick, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -32,188 GBP2024-12-31
    Officer
    icon of calendar 2012-03-14 ~ 2019-03-15
    CIF 662 - Secretary → ME
  • 303
    HMS (801) LIMITED - 2009-11-25
    icon of address8 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2009-11-24
    CIF 806 - Secretary → ME
  • 304
    HMS (994) LIMITED - 2014-02-24
    LODGE HILL WIND FARM LIMITED - 2014-10-01
    icon of address1st Floor, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-02-20 ~ 2014-02-21
    CIF 573 - Secretary → ME
  • 305
    HMS (726) LIMITED - 2008-02-13
    GEMINAX DEVELOPMENTS LIMITED - 2008-04-25
    icon of address272 Bath Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-23 ~ 2008-02-12
    CIF 49 - Nominee Director → ME
    Officer
    icon of calendar 2008-01-23 ~ 2008-02-12
    CIF 50 - Nominee Secretary → ME
  • 306
    HMS (1001) LIMITED - 2014-06-11
    icon of addressLochlea Farm, Craigie, Kilmarnock, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,013,524 GBP2024-06-30
    Officer
    icon of calendar 2014-06-06 ~ 2014-06-09
    CIF 565 - Secretary → ME
  • 307
    FRASER & GRANT HOMES LIMITED - 2020-11-03
    HMS (832) LIMITED - 2010-06-16
    icon of addressCamas House, Fairways Business Park, Inverness, Highlands
    Active Corporate (4 parents)
    Equity (Company account)
    194,052 GBP2024-08-31
    Officer
    icon of calendar 2010-06-07 ~ 2020-06-13
    CIF 788 - Secretary → ME
  • 308
    icon of address24238, Sc520604 - Companies House Default Address, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2022-11-17
    CIF 521 - Secretary → ME
  • 309
    HMS (537) LIMITED - 2004-06-15
    icon of address60 Stamperland Drive, Clarkston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2004-07-31
    CIF 252 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-11 ~ 2004-07-31
    CIF 251 - Nominee Secretary → ME
  • 310
    HMS (720) LIMITED - 2008-02-18
    icon of addressGlobal Construction (scotland) Ltd, Unit 21 Tomich Industrial Estate, Muir Of Ord, Ross-shire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2008-03-06
    CIF 54 - Nominee Director → ME
    Officer
    icon of calendar 2007-12-06 ~ 2008-03-06
    CIF 55 - Nominee Secretary → ME
  • 311
    HMS (755) LIMITED - 2008-11-06
    icon of addressGlobal Infrastructure Scotland Ltd, Unit 21 Tomich Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2008-10-13
    CIF 19 - Nominee Director → ME
    Officer
    icon of calendar 2008-08-06 ~ 2008-10-13
    CIF 20 - Nominee Secretary → ME
  • 312
    HMS (413) LIMITED - 2002-05-16
    icon of address141 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-21 ~ 2002-05-16
    CIF 357 - Nominee Director → ME
    Officer
    icon of calendar 2002-02-21 ~ 2002-05-31
    CIF 358 - Nominee Secretary → ME
  • 313
    JOHNSON NETS LTD - 2014-03-04
    HMS (953) LIMITED - 2013-02-28
    JOHNSON MARINE ENERGY LIMITED - 2020-05-27
    icon of addressMarine Park, Vidlin, Shetland
    Active Corporate (2 parents)
    Equity (Company account)
    36,080 GBP2024-02-29
    Officer
    icon of calendar 2013-02-22 ~ 2013-02-28
    CIF 615 - Secretary → ME
  • 314
    HMS (708) LIMITED - 2007-09-12
    icon of address100 Brand Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,496,562 GBP2022-01-30
    Officer
    icon of calendar 2007-09-07 ~ 2007-09-11
    CIF 71 - Nominee Director → ME
    Officer
    icon of calendar 2007-09-07 ~ 2007-09-11
    CIF 70 - Nominee Secretary → ME
    icon of calendar 2008-04-08 ~ 2014-04-07
    CIF 692 - Nominee Secretary → ME
  • 315
    LYCIDAS (240) LIMITED - 1995-06-12
    icon of address100 Brand Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,539,851 GBP2023-12-31
    Officer
    icon of calendar 2008-04-08 ~ 2014-04-07
    CIF 691 - Nominee Secretary → ME
  • 316
    HMS (892) LIMITED - 2011-10-19
    icon of addressFearann Nan Gras Kilmuir, North Kessock, Inverness
    Active Corporate (3 parents)
    Equity (Company account)
    1,837,765 GBP2025-03-31
    Officer
    icon of calendar 2011-10-07 ~ 2011-10-18
    CIF 674 - Secretary → ME
  • 317
    HMCS (EL) LIMITED - 2012-03-28
    HMS (873) LIMITED - 2011-02-08
    MAVEN (EL) LIMITED - 2013-03-01
    icon of addressFirst Floor, Kintyre House, 205 West George Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-21 ~ 2013-02-01
    CIF 764 - Secretary → ME
  • 318
    HMS (894) LIMITED - 2011-11-09
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,590 GBP2024-03-29
    Officer
    icon of calendar 2011-11-07 ~ 2011-11-07
    CIF 671 - Secretary → ME
  • 319
    MCFARLANE RESIDENTIAL HOMES FOR THE PROFOUNDLY HANDICAPPED LIMITED - 1996-12-05
    MCFARLANE HOMES LIMITED - 2015-03-25
    icon of addressSuite 902 Mile End Mill, 12 Seedhill Road, Paisley, Scotland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,345,830 GBP2024-03-31
    Officer
    icon of calendar 1989-02-03 ~ 1995-04-15
    CIF 446 - Nominee Secretary → ME
  • 320
    CORPORATE HEALTHCARE SERVICES LIMITED - 2021-11-02
    WORKPLACE HEALTHCARE LIMITED - 2008-10-30
    icon of address16 C/o Bissets, 3rd Floor, 16 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    49,298 GBP2024-04-30
    Officer
    icon of calendar 2004-05-10 ~ 2008-05-31
    CIF 257 - Nominee Secretary → ME
  • 321
    MEDICENDEVIS LIMITED - 2013-07-12
    HMS (920) LIMITED - 2012-06-07
    icon of address13 Park Crescent, Loanhead, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2.12 GBP2023-03-31
    Officer
    icon of calendar 2012-06-06 ~ 2012-06-07
    CIF 648 - Secretary → ME
  • 322
    HMS (921) LIMITED - 2012-06-20
    icon of address38-40 Rigs Road, Stornoway, Isle Of Lewis
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,309 GBP2024-06-30
    Officer
    icon of calendar 2012-06-06 ~ 2012-06-19
    CIF 649 - Secretary → ME
  • 323
    HMS (820) LIMITED - 2010-03-15
    MICROTECH SUPPORT HOLDINGS LIMITED - 2017-12-05
    icon of address17-19 Hill Street, Kilmarnock
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    9,912,994 GBP2024-04-30
    Officer
    icon of calendar 2010-02-12 ~ 2010-03-12
    CIF 798 - Secretary → ME
  • 324
    icon of addressC/o Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,227,659 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2022-12-01
    CIF 514 - Secretary → ME
  • 325
    HMS (476) LIMITED - 2003-06-24
    icon of addressRegent Court, 70 West Regent Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2003-06-13 ~ 2003-06-20
    CIF 305 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-13 ~ 2003-06-20
    CIF 304 - Nominee Secretary → ME
  • 326
    BROOKWIND LIMITED - 1994-12-07
    icon of addressCastlebridge Business Park, Gartlove, Alloa, Clackmannanshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-21 ~ 1996-06-28
    CIF 440 - Nominee Secretary → ME
  • 327
    HMS (587) LIMITED - 2005-02-11
    icon of addressFourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2005-03-09
    CIF 214 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-28 ~ 2008-12-31
    CIF 215 - Nominee Secretary → ME
  • 328
    MITCHELL DRAINAGE SERVICES LIMITED - 2009-05-05
    icon of address76 Hamilton Road, Motherwell, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    507,977 GBP2025-03-31
    Officer
    icon of calendar 1998-04-01 ~ 1998-05-01
    CIF 420 - Nominee Director → ME
    Officer
    icon of calendar 1998-04-01 ~ 1998-05-01
    CIF 421 - Nominee Secretary → ME
  • 329
    HMS (872) LIMITED - 2011-01-20
    icon of addressThe Edinburgh Office, 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,594 GBP2022-03-31
    Officer
    icon of calendar 2011-01-05 ~ 2011-01-20
    CIF 733 - Secretary → ME
  • 330
    HMS (937) LIMITED - 2012-10-24
    EVERWARM (MIDLANDS) LTD - 2014-03-05
    icon of address14 Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2012-10-23
    CIF 629 - Secretary → ME
  • 331
    HMS (827) LIMITED - 2010-04-22
    icon of address36 Leven Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-12 ~ 2010-04-20
    CIF 791 - Secretary → ME
  • 332
    SSE RENEWABLES GENERATION (GB) LIMITED - 2011-05-03
    INFINIS RENEWABLES GENERATION (GB) LIMITED - 2017-05-23
    AIRTRICITY GENERATION (GB) LIMITED - 2009-12-23
    icon of addressFourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2007-09-05
    CIF 72 - Nominee Director → ME
    Officer
    icon of calendar 2007-09-05 ~ 2008-12-31
    CIF 73 - Nominee Secretary → ME
  • 333
    OPENORE LTD - 2015-07-16
    HMS (984) LIMITED - 2013-10-17
    icon of addressSuite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    211,430 GBP2024-10-31
    Officer
    icon of calendar 2013-10-14 ~ 2013-10-15
    CIF 581 - Secretary → ME
  • 334
    MULBERRY BUSH - MULTECH TRAINING LIMITED - 2003-09-12
    HMS (491) LIMITED - 2003-09-04
    icon of addressPark Lodge House, 17 Charlotte Street, Helensburgh, Dunbartonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,069 GBP2024-08-31
    Officer
    icon of calendar 2003-08-29 ~ 2003-09-03
    CIF 294 - Nominee Director → ME
    Officer
    icon of calendar 2003-08-29 ~ 2003-09-03
    CIF 293 - Nominee Secretary → ME
  • 335
    HMS (945) LIMITED - 2013-01-28
    MHG (GEORGIA) LIMITED - 2013-02-01
    MUNRO HEALTHCARE (GEORGIA) LIMITED - 2013-03-19
    icon of address3 Young Place, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,271 GBP2017-09-30
    Officer
    icon of calendar 2013-01-17 ~ 2013-01-28
    CIF 623 - Secretary → ME
  • 336
    HMS (905) LIMITED - 2012-03-15
    icon of address3 Young Place, East Kilbride, Glasgow
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    22,755,780 GBP2024-03-31
    Officer
    icon of calendar 2012-02-14 ~ 2012-03-13
    CIF 663 - Secretary → ME
  • 337
    HMS (840) LIMITED - 2010-07-14
    icon of addressWilliam Duncan (business Recovery) Ltd, 2nd Floor. 18 Bothwell Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2010-07-13
    CIF 784 - Secretary → ME
  • 338
    HMS (653) LIMITED - 2006-03-29
    icon of addressKlm, 45 Hope Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-03-28
    CIF 150 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-25 ~ 2007-03-28
    CIF 156 - Nominee Secretary → ME
  • 339
    HMS (856) LIMITED - 2010-10-15
    icon of address3 Egidia Avenue, Giffnock, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2018-03-31
    Officer
    icon of calendar 2010-10-04 ~ 2010-10-14
    CIF 773 - Secretary → ME
  • 340
    NAIL EMPIRE LIMITED - 2018-03-07
    HMS (864) LIMITED - 2010-11-19
    icon of address3 Egidia Avenue, Giffnock, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    181,307 GBP2020-03-31
    Officer
    icon of calendar 2010-11-17 ~ 2010-11-18
    CIF 765 - Secretary → ME
  • 341
    HMS (853) LIMITED - 2010-09-30
    icon of address3 Egidia Avenue, Giffnock, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    135,748 GBP2020-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2010-09-28
    CIF 778 - Secretary → ME
  • 342
    icon of addressBeauly House, Dochfour Business Centre, Inverness, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2012-12-14
    CIF 698 - Nominee Secretary → ME
  • 343
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2007-11-30
    CIF 117 - Nominee Secretary → ME
  • 344
    HMS (647) LIMITED - 2007-11-26
    icon of addressC/o Feely & Co, 165 Main Street, Wishaw, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-02-13
    CIF 146 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-25 ~ 2006-02-13
    CIF 145 - Nominee Secretary → ME
  • 345
    HMS (988) LIMITED - 2013-12-12
    4C ENGINEERING LIMITED - 2015-03-31
    icon of address5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,654 GBP2024-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2013-12-11
    CIF 578 - Secretary → ME
  • 346
    DGHP 2 LIMITED - 2008-09-18
    HMS (735) LIMITED - 2008-05-28
    icon of addressWheatley House, 25 Cochrane Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2008-05-21
    CIF 41 - Nominee Director → ME
    Officer
    icon of calendar 2008-05-14 ~ 2008-05-21
    CIF 40 - Nominee Secretary → ME
  • 347
    HMS (376) LIMITED - 2001-02-15
    icon of address22 Montrose Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    156,110 GBP2025-03-31
    Officer
    icon of calendar 2001-01-17 ~ 2001-02-19
    CIF 378 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-17 ~ 2001-02-19
    CIF 379 - Nominee Secretary → ME
  • 348
    HMS (875) LIMITED - 2011-04-14
    icon of addressCoillemore, Newmore, Invergordon, Ross-shire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2011-03-31
    CIF 762 - Secretary → ME
  • 349
    HMS (812) LIMITED - 2010-01-25
    NUTRI-LICIOUS HEALTH BARS LIMITED - 2010-04-08
    icon of addressC/o Begbies Traynor Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2010-01-22
    CIF 803 - Secretary → ME
  • 350
    HMS (552) LIMITED - 2004-08-16
    icon of addressScjardines, 53 George Iv Bridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-04 ~ 2004-09-01
    CIF 240 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-04 ~ 2006-12-01
    CIF 243 - Nominee Secretary → ME
  • 351
    HMS (569) LIMITED - 2005-05-20
    HMS (590) LIMITED - 2005-02-11
    TULLOCH CONSTRUCTION (HOLDINGS) LIMITED - 2005-04-06
    GLENDARUEL HOUSE LIMITED - 2006-09-14
    icon of addressOldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    46,467 GBP2024-12-31
    Officer
    icon of calendar 2005-01-28 ~ 2005-02-15
    CIF 213 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-28 ~ 2005-02-15
    CIF 212 - Nominee Secretary → ME
  • 352
    HMS (836) LTD - 2010-06-29
    icon of address64 Stonelaw Drive, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ 2011-09-15
    CIF 741 - Secretary → ME
  • 353
    HMS (522) LIMITED - 2004-03-29
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2004-03-26
    CIF 263 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-22 ~ 2004-03-26
    CIF 262 - Nominee Secretary → ME
  • 354
    icon of address3 Kings House, The Green, Portree, Isle Of Skye, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    10,767,670 GBP2022-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2021-02-09
    CIF 513 - Secretary → ME
  • 355
    HMS (514) LIMITED - 2004-02-13
    icon of address2 Ratho Drive, Windsor Gate, Cumbernauld, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-02-28
    Officer
    icon of calendar 2004-02-04 ~ 2004-02-12
    CIF 278 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-04 ~ 2004-02-12
    CIF 277 - Nominee Secretary → ME
  • 356
    HMS (965) LIMITED - 2013-06-14
    icon of address6 Preston House Gardens, Linlithgow, West Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,957 GBP2020-06-30
    Officer
    icon of calendar 2013-06-04 ~ 2013-06-14
    CIF 601 - Secretary → ME
  • 357
    HMS (917) LIMITED - 2012-05-22
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2012-05-22
    CIF 651 - Secretary → ME
  • 358
    HMS (996) LIMITED - 2014-03-24
    icon of addressRosehall, The Square, Grantown-on-spey, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-03 ~ 2017-03-20
    CIF 571 - Secretary → ME
  • 359
    icon of addressRosehall, The Square, Grantown-on-spey, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2017-03-24
    CIF 483 - Secretary → ME
    icon of calendar 2011-08-31 ~ 2011-08-31
    CIF 678 - Secretary → ME
  • 360
    icon of addressRosehall, The Square, Grantown-on-spey, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-25 ~ 2017-03-24
    CIF 726 - Secretary → ME
  • 361
    HMS (821) LIMITED - 2010-03-16
    icon of address11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2010-03-15
    CIF 796 - Secretary → ME
  • 362
    HMS (515) LIMITED - 2004-03-19
    icon of addressJohnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2004-04-08
    CIF 268 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-17 ~ 2004-04-08
    CIF 269 - Nominee Secretary → ME
  • 363
    HMS (554) LIMITED - 2004-08-09
    icon of addressGrant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2004-08-05
    CIF 239 - Nominee Director → ME
  • 364
    icon of addressC/o Kelvin Capital Ltd, 5 W Victoria Dock Road, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -225,336 GBP2024-08-31
    Officer
    icon of calendar 2014-07-22 ~ 2017-12-06
    CIF 718 - Secretary → ME
  • 365
    icon of addressStudio 1 & 2, Ground Floor, The Hive, 1061 Argyle Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,023 GBP2024-04-30
    Officer
    icon of calendar 2016-12-22 ~ 2022-05-06
    CIF 466 - Secretary → ME
  • 366
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    402 GBP2024-07-31
    Officer
    icon of calendar 2011-07-22 ~ 2022-07-21
    CIF 538 - Secretary → ME
  • 367
    SPURGUARD LIMITED - 1998-07-16
    icon of address25 Robert Street, Govan, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2010-01-29
    CIF 324 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-12-15 ~ 2018-03-15
    CIF 683 - Secretary → ME
  • 368
    HMS (935) LIMITED - 2012-09-18
    icon of addressWallace White Accountants, 50 Wellington Street, Suite 222 Baltic Chambers, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ 2012-09-14
    CIF 634 - Secretary → ME
  • 369
    HMS (673) LIMITED - 2006-10-18
    icon of addressMuir Of Ord Industrial Estate, Muir Of Ord, Ross-shire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2006-09-29
    CIF 129 - Nominee Director → ME
    Officer
    icon of calendar 2006-07-10 ~ 2006-09-29
    CIF 128 - Nominee Secretary → ME
  • 370
    HMS (762) LIMITED - 2008-12-11
    icon of address2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,408,146 GBP2024-03-31
    Officer
    icon of calendar 2008-11-17 ~ 2008-12-10
    CIF 12 - Nominee Secretary → ME
  • 371
    icon of addressSanctuary House, 7 Freeland Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2011-08-15
    CIF 808 - Secretary → ME
  • 372
    HMS (374) LIMITED - 2001-01-16
    icon of addressJohnston Carmichael, 227 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2000-11-17 ~ 2001-03-08
    CIF 385 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-17 ~ 2004-02-24
    CIF 386 - Nominee Secretary → ME
  • 373
    J D SCOTT GOLF TOURS LIMITED - 2014-03-26
    HMS (902) LIMITED - 2012-02-02
    PROSCOT GOLF LTD - 2019-02-13
    icon of address30 Miller Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    57,423 GBP2024-11-30
    Officer
    icon of calendar 2012-01-26 ~ 2022-02-28
    CIF 536 - Secretary → ME
  • 374
    HMS (913) LIMITED - 2012-05-08
    icon of addressFaebuie, Culnakirk, Drumnadrochit
    Active Corporate (2 parents)
    Equity (Company account)
    334,811 GBP2024-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2014-05-16
    CIF 656 - Secretary → ME
  • 375
    HMS (989) LIMITED - 2014-01-07
    icon of address26-27 Haddington Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2014-01-07
    CIF 577 - Secretary → ME
  • 376
    PURELY SCOTTISH (BOTTLERS) LIMITED - 2025-05-20
    WATER COOLERS HOLDINGS LIMITED - 2016-05-16
    HMS (620) LIMITED - 2005-09-28
    WCS (BOTTLERS) LIMITED - 2017-05-10
    icon of addressWoollands Farm, Oldhamstocks, Nr Dunbar, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    369,269 GBP2025-05-31
    Officer
    icon of calendar 2005-08-22 ~ 2005-11-25
    CIF 184 - Nominee Director → ME
    Officer
    icon of calendar 2005-08-22 ~ 2005-11-25
    CIF 183 - Nominee Secretary → ME
  • 377
    HMS (687) LIMITED - 2007-02-08
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2007-02-06
    CIF 104 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-22 ~ 2007-02-06
    CIF 105 - Nominee Secretary → ME
  • 378
    HMS (817) LIMITED - 2010-02-10
    icon of address58-60 Queen Elizabeth Avenue, Hillington Park, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2010-02-08
    CIF 799 - Secretary → ME
  • 379
    HMS (363) LIMITED - 2000-10-23
    TULLOCH PROPERTIES (PERTH) LIMITED - 2001-09-19
    icon of address190 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-06 ~ 2000-10-16
    CIF 389 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-06 ~ 2000-10-16
    CIF 390 - Nominee Secretary → ME
  • 380
    HMS (1008) LIMITED - 2015-02-20
    icon of addressUnit 3 Edgefield Road Industrial Estate, Loanhead, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    266,902 GBP2024-12-31
    Officer
    icon of calendar 2014-10-03 ~ 2015-02-20
    CIF 558 - Secretary → ME
  • 381
    HMS (685) LIMITED - 2007-01-19
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    919,430 GBP2025-01-31
    Officer
    icon of calendar 2006-12-01 ~ 2007-01-17
    CIF 110 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-01 ~ 2007-01-17
    CIF 111 - Nominee Secretary → ME
  • 382
    HMS (907) LIMITED - 2012-03-19
    icon of addressTitanium 1 Kings Inch Place, Glasgow, Renfrew, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    25,866 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2022-03-15
    CIF 534 - Secretary → ME
    icon of calendar 2012-03-15 ~ 2012-03-16
    CIF 661 - Secretary → ME
  • 383
    HMS (526) LIMITED - 2004-05-03
    icon of address73 Motehill, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-14 ~ 2004-04-23
    CIF 260 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-14 ~ 2004-04-23
    CIF 261 - Nominee Secretary → ME
  • 384
    HMS (314) LIMITED - 1999-11-15
    icon of address141 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-08 ~ 1999-08-31
    CIF 407 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-08 ~ 2000-02-15
    CIF 410 - Nominee Secretary → ME
  • 385
    HMS (625) LIMITED - 2005-10-17
    icon of addressCastlebridge Business Park, Gartlove, Alloa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-30 ~ 2005-09-14
    CIF 174 - Nominee Director → ME
    Officer
    icon of calendar 2005-08-30 ~ 2007-11-01
    CIF 177 - Nominee Secretary → ME
  • 386
    HMS (977) LIMITED - 2013-08-21
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2013-08-21
    CIF 588 - Secretary → ME
  • 387
    HMS (877) LIMITED - 2011-04-13
    icon of address20 Knowe View, Ochiltree, Cumnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2011-04-12
    CIF 731 - Secretary → ME
  • 388
    HMS (805) LIMITED - 2009-12-11
    icon of addressOldtown Of Leys House, Culduthel, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207,954 GBP2021-12-31
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-10
    CIF 747 - Secretary → ME
  • 389
    HMS (959) LIMITED - 2013-04-09
    icon of addressOldtown Of Leys House, Culduthel, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,709 GBP2021-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2013-04-09
    CIF 606 - Secretary → ME
  • 390
    HMS (816) LIMITED - 2010-02-04
    ROOTS DESIGN WORKSHOP LIMITED - 2015-08-11
    icon of addressTaigh Na Podaraidh, Balephuil, Isle Of Tiree, Argyll
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,743 GBP2018-09-30
    Officer
    icon of calendar 2010-01-27 ~ 2010-02-03
    CIF 800 - Secretary → ME
  • 391
    RYDLARCH LIMITED - 1987-03-23
    icon of addressCaberfeidh Avenue, Dingwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,938 GBP2024-02-29
    Officer
    icon of calendar 2010-04-15 ~ 2023-04-14
    CIF 468 - Secretary → ME
  • 392
    icon of address58 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar ~ 2009-04-30
    CIF 447 - Nominee Secretary → ME
  • 393
    HMS (878) LIMITED - 2011-04-21
    icon of address6a Drynoch Carbost, Isle Of Skye, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    9,429 GBP2024-03-31
    Officer
    icon of calendar 2011-04-13 ~ 2011-04-21
    CIF 730 - Secretary → ME
  • 394
    icon of addressFlat 2 Kirklee Gate, Glasgow, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -194,309 GBP2024-03-31
    Officer
    icon of calendar 2014-07-30 ~ 2016-07-29
    CIF 717 - Secretary → ME
  • 395
    HMS (729) LIMITED - 2008-04-02
    icon of addressRosskeen, Old Manse, Invergordon, Ross-shire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    362,963 GBP2024-11-30
    Officer
    icon of calendar 2008-02-25 ~ 2008-03-03
    CIF 46 - Nominee Director → ME
    Officer
    icon of calendar 2008-02-25 ~ 2008-03-03
    CIF 45 - Nominee Secretary → ME
  • 396
    icon of addressCa'd'oro Building, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-02-29
    CIF 459 - Secretary → ME
  • 397
    SCOTIA HOMES (SOUTH) LIMITED - 2015-11-18
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,599,257 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-29
    CIF 501 - Secretary → ME
  • 398
    icon of addressCa'd'oro Building, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -178,779 GBP2023-06-30
    Officer
    icon of calendar 2022-02-15 ~ 2024-02-29
    CIF 461 - Secretary → ME
  • 399
    SCOTIA (SHIELHILL) LIMITED - 2020-07-29
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -161,639 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-29
    CIF 504 - Secretary → ME
  • 400
    DAVALL DEVELOPMENTS (DALFABER) LIMITED - 2022-08-02
    HMS (1003) LIMITED - 2014-07-07
    icon of addressThe Ca'd'oro, 45, Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,640 GBP2019-06-30
    Officer
    icon of calendar 2022-06-23 ~ 2024-02-29
    CIF 486 - Secretary → ME
    icon of calendar 2014-06-24 ~ 2014-07-07
    CIF 563 - Secretary → ME
  • 401
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-08-24 ~ 2024-02-29
    CIF 489 - Secretary → ME
  • 402
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    14,244 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-29
    CIF 503 - Secretary → ME
  • 403
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,105,301 GBP2020-04-30
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-29
    CIF 510 - Secretary → ME
  • 404
    SCOTIA COMMERCIAL LIMITED - 2020-07-29
    WEBSTER PROPERTIES (TAYSIDE) LIMITED - 2002-12-04
    WEBSTER PROPERTY DEVELOPMENTS LIMITED - 2008-04-22
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    68,870 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-29
    CIF 499 - Secretary → ME
  • 405
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -660,146 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-29
    CIF 507 - Secretary → ME
  • 406
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -703,763 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-29
    CIF 505 - Secretary → ME
  • 407
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -497,451 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-29
    CIF 509 - Secretary → ME
  • 408
    icon of addressCa'd'oro Building, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-14 ~ 2024-02-29
    CIF 460 - Secretary → ME
  • 409
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,701,321 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-29
    CIF 506 - Secretary → ME
  • 410
    SCOTIA (WESTFIELD) LIMITED - 2020-07-29
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -71,908 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-29
    CIF 508 - Secretary → ME
  • 411
    SCOTIA HOMES LIMITED - 2003-05-06
    JISTONE LIMITED - 1989-11-02
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    44,000 GBP2019-04-30
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-29
    CIF 497 - Secretary → ME
  • 412
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (7 parents, 21 offsprings)
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-29
    CIF 502 - Secretary → ME
  • 413
    SCOTIA BBS LIMITED - 2007-03-16
    BURNETT BUILDING SERVICES LIMITED - 2004-05-14
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2020-06-30
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-29
    CIF 500 - Secretary → ME
  • 414
    SCOTIA DEVELOPMENTS LIMITED - 2003-05-06
    PANELNEW LIMITED - 1993-03-26
    ABERDEENSHIRE ASSURED TENANCIES LIMITED - 2000-07-14
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-29
    CIF 498 - Secretary → ME
  • 415
    HIGHLAND HOUSING FAIR 2009 LIMITED - 2009-04-22
    icon of address67a Castle Street, Inverness
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2008-05-21 ~ 2009-06-02
    CIF 39 - Nominee Secretary → ME
  • 416
    HMS (521) LIMITED - 2004-03-29
    icon of addressKpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2004-12-23
    CIF 266 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-22 ~ 2004-12-23
    CIF 265 - Nominee Secretary → ME
  • 417
    FIRST RESOURCES GROUP LIMITED - 2003-10-09
    HMS (437) LIMITED - 2002-10-24
    icon of addressKpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2003-10-14
    CIF 337 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-23 ~ 2003-10-14
    CIF 338 - Nominee Secretary → ME
  • 418
    icon of address105 West George Street, Glasgow
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,055,673 GBP2024-11-30
    Officer
    icon of calendar 2021-07-30 ~ 2024-02-29
    CIF 490 - Secretary → ME
  • 419
    SCOTTISH RESOURCES GROUP PLC - 2011-09-06
    SCOTTISH RESOURCES GROUP LIMITED - 2010-07-16
    MINING (SCOTLAND) LIMITED - 2006-11-08
    UPPEROFFICE LIMITED - 1993-05-20
    icon of addressKpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-03-22 ~ 1995-12-18
    CIF 442 - Nominee Secretary → ME
  • 420
    HMS (390) LIMITED - 2001-07-18
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2001-07-09
    CIF 374 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-02 ~ 2001-07-09
    CIF 375 - Nominee Secretary → ME
  • 421
    HMS (854) LIMITED - 2010-12-30
    icon of addressUnit 9 Abercorn Industrial Estate, Abercorn Street, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    175,488 GBP2024-09-30
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    CIF 776 - Secretary → ME
  • 422
    MAVOR GROUP LIMITED - 2015-03-03
    SEANAMIC GROUP LIMITED - 2017-06-06
    HMS (698) LIMITED - 2007-07-17
    icon of addressSengs House Balmacassie Way, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,935,829 GBP2024-12-29
    Officer
    icon of calendar 2007-05-10 ~ 2007-06-05
    CIF 88 - Nominee Director → ME
    Officer
    icon of calendar 2007-05-10 ~ 2007-06-05
    CIF 87 - Nominee Secretary → ME
  • 423
    HMS (717) LIMITED - 2007-11-21
    icon of addressNorthwood House, 118 Strathearn Road, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2007-11-14 ~ 2007-11-16
    CIF 60 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-14 ~ 2007-11-16
    CIF 61 - Nominee Secretary → ME
  • 424
    ENERGY VENTURES INVESTMENTS LIMITED - 2006-01-04
    SEVEN ENERGY LIMITED - 2009-09-14
    D'ARCY PETROLEUM (UK) LIMITED - 2006-02-10
    DMWS 679 LIMITED - 2004-11-09
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2009-09-01
    CIF 62 - Nominee Secretary → ME
  • 425
    NORPAK ISLAND LIMITED - 2021-05-05
    HMS (879) LIMITED - 2011-05-06
    JOHNSON BROTHERS (VIDLIN) LIMITED - 2022-04-22
    icon of addressMarine Park, Vidlin, Shetland
    Active Corporate (2 parents)
    Equity (Company account)
    -50,284 GBP2024-10-31
    Officer
    icon of calendar 2011-05-03 ~ 2011-05-06
    CIF 761 - Secretary → ME
  • 426
    HMS (498) LIMITED - 2003-11-18
    icon of addressSuite 9, Waterside House, 46 The Shore, Leith Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    3,135,412 GBP2024-12-31
    Officer
    icon of calendar 2003-09-08 ~ 2003-11-19
    CIF 289 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-08 ~ 2004-03-11
    CIF 291 - Nominee Secretary → ME
  • 427
    HMS (271) LIMITED - 1997-03-05
    icon of address21 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-25 ~ 1997-02-12
    CIF 430 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-25 ~ 1997-02-12
    CIF 431 - Nominee Secretary → ME
  • 428
    HMS (668) LIMITED - 2006-08-17
    PERGOLA UK LIMITED - 2008-07-09
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,773,497 GBP2017-11-30
    Officer
    icon of calendar 2006-06-28 ~ 2006-08-15
    CIF 136 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-28 ~ 2009-08-14
    CIF 140 - Nominee Secretary → ME
  • 429
    HMS (648) LIMITED - 2006-03-13
    icon of address32 Camphill Gardens, Bishopton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,089,601 GBP2024-03-31
    Officer
    icon of calendar 2006-01-25 ~ 2006-03-08
    CIF 147 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-25 ~ 2006-03-08
    CIF 148 - Nominee Secretary → ME
  • 430
    TULLOCH SLACKBUIE LIMITED - 2006-06-06
    HMS (564) LIMITED - 2004-09-23
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2004-09-23
    CIF 235 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-26 ~ 2004-09-22
    CIF 234 - Nominee Secretary → ME
  • 431
    HMS (958) LIMITED - 2013-03-22
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-19
    CIF 609 - Secretary → ME
  • 432
    HMS (976) LIMITED - 2013-08-15
    icon of addressEast Kingsway Business Centre Mid Craigie Trading Estate, Mid Craigie Road, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ 2013-08-15
    CIF 591 - Secretary → ME
  • 433
    SERENE LIFE LIMITED - 2022-03-01
    HMS (904) LIMITED - 2012-02-21
    icon of addressLimetree Garage, Glasgow Road, Hamilton, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,580 GBP2024-12-31
    Officer
    icon of calendar 2012-02-13 ~ 2012-02-20
    CIF 664 - Secretary → ME
  • 434
    HMS (675) LIMITED - 2006-10-20
    icon of addressUnits 5 & 6 Glenburn Court, Glenburn Road, East Kilbride, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2006-10-16
    CIF 127 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-19 ~ 2010-11-26
    CIF 754 - Nominee Secretary → ME
  • 435
    HMS (863) LIMITED - 2010-11-19
    icon of address61 Dublin Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,296,565 GBP2024-12-31
    Officer
    icon of calendar 2010-11-16 ~ 2010-11-18
    CIF 769 - Secretary → ME
  • 436
    HMS (910) LIMITED - 2012-04-12
    icon of address42 Old Edinburgh Road, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ 2012-04-12
    CIF 659 - Secretary → ME
  • 437
    PHONEO INVESTMENTS LIMITED - 2005-12-21
    HMS (623) LIMITED - 2005-09-30
    icon of addressOldtown Of Leys House, Culduthel, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2005-08-26 ~ 2006-01-19
    CIF 181 - Nominee Director → ME
    Officer
    icon of calendar 2005-08-26 ~ 2006-01-19
    CIF 182 - Nominee Secretary → ME
  • 438
    HMS (835) LIMITED - 2010-06-30
    icon of address3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    11,813,262 GBP2024-03-31
    Officer
    icon of calendar 2010-06-17 ~ 2010-06-29
    CIF 787 - Secretary → ME
  • 439
    NOVAFLOW SYSTEMS LIMITED - 2002-05-09
    icon of address3 Drummond Square, Brucefield Industrial Estate, Livingston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    3,331,178 GBP2024-12-31
    Officer
    icon of calendar 2002-04-03 ~ 2010-03-01
    CIF 354 - Nominee Secretary → ME
  • 440
    HMS (384) LIMITED - 2001-05-14
    icon of address3 Drummond Square, Brucefield Industrial Estate, Livingston, West Lothian
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,517 GBP2024-12-31
    Officer
    icon of calendar 2001-02-05 ~ 2001-04-30
    CIF 377 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-05 ~ 2001-04-30
    CIF 376 - Nominee Secretary → ME
    icon of calendar 2001-06-11 ~ 2008-07-01
    CIF 371 - Nominee Secretary → ME
  • 441
    HMS (445) LIMITED - 2002-12-06
    G2 ENERGY LIMITED - 2006-05-26
    FIRST ENERGY RESOURCES LIMITED - 2003-07-28
    icon of addressKpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2002-10-29 ~ 2006-12-01
    CIF 334 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-29 ~ 2006-12-01
    CIF 333 - Nominee Secretary → ME
  • 442
    HMS (662) LIMITED - 2006-05-26
    icon of addressKpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-18 ~ 2007-11-01
    CIF 143 - Nominee Director → ME
    Officer
    icon of calendar 2006-05-18 ~ 2007-11-01
    CIF 144 - Nominee Secretary → ME
  • 443
    ALBA RESOURCE RECOVERY LIMITED - 2010-05-20
    HMS (395) LIMITED - 2001-09-07
    icon of addressKpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-09 ~ 2001-09-25
    CIF 370 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-09 ~ 2001-09-25
    CIF 369 - Nominee Secretary → ME
  • 444
    HMS (650) LIMITED - 2006-03-14
    LANGHOPE RIG WINDFARM (SCOTLAND) LIMITED - 2015-02-09
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-03-10
    CIF 149 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-25 ~ 2008-12-31
    CIF 158 - Nominee Secretary → ME
  • 445
    HMS (940) LIMITED - 2012-11-19
    icon of addressC/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-11-09 ~ 2012-11-09
    CIF 628 - Secretary → ME
  • 446
    LEDGE 708 LIMITED - 2003-03-18
    icon of address13 Queen's Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2011-09-30
    CIF 694 - Nominee Secretary → ME
  • 447
    icon of addressMidton Road, Howwood
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2021-12-31
    CIF 751 - Nominee Secretary → ME
  • 448
    STEND LTD
    - now
    HMS (970) LIMITED - 2013-07-02
    icon of addressC/o Mackay Steelwork & Cladding Ltd, Unit 6 Delny Industrial Estate, Invergordon
    Active Corporate (3 parents)
    Equity (Company account)
    113,033 GBP2024-07-31
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-02
    CIF 596 - Secretary → ME
  • 449
    icon of addressWoodend, Netherley Road, Tarbock Green, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2010-03-25
    CIF 6 - Nominee Secretary → ME
  • 450
    icon of addressC/o Amcounting Ltd Unit 9-11 Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    47,865 GBP2024-08-31
    Officer
    icon of calendar 2015-02-18 ~ 2015-03-12
    CIF 470 - Secretary → ME
  • 451
    icon of addressDickson Middleton, 20 Barnton Street, Stirling
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-03-21 ~ 1995-09-08
    CIF 438 - Nominee Secretary → ME
  • 452
    OFFICEPAY LIMITED - 1993-02-23
    icon of addressJohn Player Building, Stirling
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-11-17 ~ 1992-10-20
    CIF 444 - Nominee Secretary → ME
  • 453
    HMS (865) LIMITED - 2010-11-19
    icon of address3 Egidia Avenue, Giffnock, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -125,536 GBP2020-03-31
    Officer
    icon of calendar 2010-11-17 ~ 2010-11-18
    CIF 766 - Secretary → ME
  • 454
    HMS (499) LIMITED - 2003-12-03
    FIRST CLASS CATERING SERVICES LIMITED - 2006-10-20
    icon of address70 Greenock Road Greenock Road, Bishopton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,262 GBP2024-09-30
    Officer
    icon of calendar 2003-09-08 ~ 2003-12-01
    CIF 290 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-08 ~ 2005-06-29
    CIF 292 - Nominee Secretary → ME
  • 455
    HMS (704) LIMITED - 2007-08-17
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-15 ~ 2007-08-16
    CIF 79 - Nominee Director → ME
    Officer
    icon of calendar 2007-08-15 ~ 2009-09-01
    CIF 80 - Nominee Secretary → ME
  • 456
    HMS (782) LIMITED - 2009-07-06
    icon of address30 Benmore Tower Whitlawburn, Cambuslang, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ 2009-07-03
    CIF 453 - Secretary → ME
  • 457
    icon of addressMidton Road, Howwood
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2021-12-31
    CIF 752 - Nominee Secretary → ME
  • 458
    HMS (791) LIMITED - 2009-12-30
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2009-12-24
    CIF 450 - Secretary → ME
  • 459
    HMS (824) LIMITED - 2010-04-08
    icon of address9 Glebe Avenue, Bothwell, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-07
    CIF 793 - Secretary → ME
  • 460
    icon of addressBdo Stoy Hayward Llp, 55 Baker Street, London
    ADMINISTRATIVE RECEIVER Corporate
    Officer
    icon of calendar 2002-02-08 ~ 2002-02-21
    CIF 360 - Nominee Director → ME
    Officer
    icon of calendar 2002-02-08 ~ 2002-02-21
    CIF 359 - Nominee Secretary → ME
  • 461
    HMS (485) LIMITED - 2022-06-24
    icon of addressC/o Kent Foods Limited Albex House, 1 Marchfield Drive, Paisley, Scotland
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2003-07-30 ~ 2003-08-11
    CIF 299 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-30 ~ 2003-08-11
    CIF 298 - Nominee Secretary → ME
  • 462
    TOWEROAK LIMITED - 2003-03-03
    SC INNS LIMITED - 2005-04-14
    icon of address661 Dumbarton Road, Clydebank, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-11 ~ 2005-06-29
    CIF 340 - Nominee Secretary → ME
  • 463
    PENNAN BUILDERS LIMITED - 2005-01-10
    HMS (423) LIMITED - 2002-07-17
    icon of address661 Dumbarton Road, Clydebank, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2002-07-11
    CIF 349 - Nominee Director → ME
    Officer
    icon of calendar 2002-05-13 ~ 2002-07-11
    CIF 348 - Nominee Secretary → ME
  • 464
    icon of address10 Ardross Street, Inverness, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    228,266 GBP2024-12-31
    Officer
    icon of calendar 2006-07-14 ~ 2010-10-28
    CIF 457 - Nominee Secretary → ME
  • 465
    HMS (880) LIMITED - 2011-05-31
    icon of addressSeaforth House Seaforth Road North, Hillington Park, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2011-05-18
    CIF 729 - Secretary → ME
  • 466
    NMG MARINE SERVICES LTD - 2021-02-23
    HMS (1004) LIMITED - 2014-08-15
    THE CLYDE GROUP LIMITED - 2021-02-15
    THE CLYDE GROUP HOLDCO LIMITED - 2016-06-24
    icon of addressAlba House 2 Central Avenue, Clydebank Business Park, Clydebank, West Dunbartonshire, Scotland
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2014-07-07 ~ 2014-08-13
    CIF 562 - Secretary → ME
  • 467
    HMS (429) LIMITED - 2002-08-09
    ST VINCENT STREET RETAIL LIMITED - 2003-06-12
    icon of address202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2002-08-08
    CIF 346 - Nominee Director → ME
    Officer
    icon of calendar 2002-07-12 ~ 2002-08-08
    CIF 345 - Nominee Secretary → ME
  • 468
    HMS (839) LIMITED - 2010-07-12
    icon of address7 Elderbank, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ 2010-07-09
    CIF 786 - Secretary → ME
  • 469
    HMS (752) LIMITED - 2008-08-11
    icon of addressCaledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,921 GBP2024-07-31
    Officer
    icon of calendar 2008-07-22 ~ 2008-07-31
    CIF 25 - Nominee Director → ME
    Officer
    icon of calendar 2008-07-22 ~ 2022-08-01
    CIF 539 - Nominee Secretary → ME
  • 470
    icon of addressFlat 5/1 249 Garrioch Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2015-04-16
    CIF 475 - Secretary → ME
  • 471
    HMS (1000) LIMITED - 2015-10-16
    icon of addressWhite Gables Picketlaw Farm Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2023-12-06
    Officer
    icon of calendar 2014-06-06 ~ 2015-10-15
    CIF 566 - Secretary → ME
  • 472
    HMS (286) LIMITED - 1998-03-10
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1998-03-23
    CIF 422 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-28 ~ 1998-03-23
    CIF 423 - Nominee Secretary → ME
  • 473
    icon of addressC/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-12-29 ~ 1995-12-18
    CIF 439 - Nominee Secretary → ME
  • 474
    HMS (968) LIMITED - 2016-02-29
    icon of addressHampden Park, Hampden Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2016-07-15 ~ 2018-03-21
    CIF 712 - Secretary → ME
    icon of calendar 2013-06-27 ~ 2013-07-25
    CIF 598 - Secretary → ME
  • 475
    HMS (969) LIMITED - 2022-03-03
    icon of addressHampden Park, Hampden Park, Glasgow, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2013-06-28 ~ 2013-08-09
    CIF 597 - Secretary → ME
    icon of calendar 2016-07-15 ~ 2018-03-21
    CIF 713 - Secretary → ME
  • 476
    MDB LIMITED - 2001-05-23
    HMS (315) LIMITED - 1999-09-22
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,187 GBP2021-07-31
    Officer
    icon of calendar 1999-07-08 ~ 1999-09-22
    CIF 408 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-07 ~ 2022-03-10
    CIF 542 - Nominee Secretary → ME
    icon of calendar 1999-07-08 ~ 1999-09-22
    CIF 409 - Nominee Secretary → ME
  • 477
    HMS (971) LIMITED - 2013-07-05
    icon of addressEstate Office, Gordon Castle, Fochabers, Moray
    Active Corporate (3 parents)
    Equity (Company account)
    -2,311,113 GBP2024-09-30
    Officer
    icon of calendar 2013-07-02 ~ 2013-07-05
    CIF 595 - Secretary → ME
  • 478
    HMS (833) LIMITED - 2010-06-24
    icon of address23a Lauder Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2014-06-20
    CIF 682 - Secretary → ME
    icon of calendar 2010-06-15 ~ 2010-06-21
    CIF 484 - Secretary → ME
  • 479
    HMS (961) LIMITED - 2013-04-23
    icon of address116-119 Baltic Chambers, 50 Wellington Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,314 GBP2024-10-31
    Officer
    icon of calendar 2013-04-02 ~ 2013-04-23
    CIF 608 - Secretary → ME
  • 480
    icon of address44-46 Bank Street, Irvine, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-23 ~ 1997-10-23
    CIF 424 - Nominee Director → ME
  • 481
    THOMSON'S SQUARE SAUSAGE LIMITED - 2023-02-09
    HMS (930) LIMITED - 2012-08-20
    icon of address1a Bank Place, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-20
    CIF 638 - Secretary → ME
  • 482
    THISTLE PUB COMPANY III PLC - 2017-02-01
    icon of address14-18 Hill Street, Edinburgh
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,000,673 GBP2023-10-01 ~ 2024-09-28
    Officer
    icon of calendar 2015-01-22 ~ 2017-05-02
    CIF 482 - Secretary → ME
  • 483
    HMS (862 LIMITED - 2010-11-19
    icon of addressThe Journal, 1 Summerhall, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2010-11-17
    CIF 768 - Secretary → ME
  • 484
    HMS (615) LIMITED - 2005-08-04
    icon of address24 Oykel Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,176 GBP2024-07-31
    Officer
    icon of calendar 2005-07-22 ~ 2005-08-03
    CIF 188 - Nominee Director → ME
    Officer
    icon of calendar 2005-07-22 ~ 2005-08-03
    CIF 187 - Nominee Secretary → ME
  • 485
    KIRKGATE HOMES LIMITED - 2011-06-22
    SIRIUS HOUSING GROUP LIMITED - 2016-12-15
    HMS (603) LIMITED - 2005-08-22
    icon of address74 Huntly Street, Aberdeen
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2005-11-16
    CIF 203 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-04 ~ 2005-11-16
    CIF 204 - Nominee Secretary → ME
  • 486
    HMS (851) LIMITED - 2010-09-14
    icon of address4 Bantaskin Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,221 GBP2024-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2010-09-10
    CIF 737 - Secretary → ME
  • 487
    icon of addressSpey House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -392,206 GBP2024-09-30
    Officer
    icon of calendar 2020-04-27 ~ 2024-01-31
    CIF 511 - Secretary → ME
  • 488
    HMS (446) LIMITED - 2003-01-07
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    45,299 GBP2017-07-31
    Officer
    icon of calendar 2002-10-29 ~ 2003-01-06
    CIF 331 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-29 ~ 2003-01-06
    CIF 332 - Nominee Secretary → ME
  • 489
    HMS (983) LIMITED - 2013-11-05
    icon of addressThe Green, Twechar, Glasgow, Lanarkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -601,755 GBP2024-03-31
    Officer
    icon of calendar 2013-09-19 ~ 2013-10-04
    CIF 584 - Secretary → ME
  • 490
    icon of addressTemplecroft, The Stell, Kirkcudbright, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2022-03-25 ~ 2024-02-29
    CIF 488 - Secretary → ME
  • 491
    icon of addressForsyth House, 93 George Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-25 ~ 2024-02-29
    CIF 487 - Secretary → ME
  • 492
    icon of addressForbes House, 36 Huntly Street, Inverness, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    400,805 GBP2024-04-30
    Officer
    icon of calendar 2015-03-24 ~ 2018-02-26
    CIF 715 - Secretary → ME
  • 493
    HMS (808 LIMITED - 2009-12-15
    HIGHLAND PLUMBING AND HEATING SERVICE LIMITED - 2011-02-16
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-14
    CIF 745 - Secretary → ME
  • 494
    HMS (691) LIMITED - 2007-04-30
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-27
    CIF 99 - Nominee Director → ME
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-27
    CIF 98 - Nominee Secretary → ME
  • 495
    HMS (694) LIMITED - 2007-11-21
    icon of addressC/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2007-04-05
    CIF 95 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-12 ~ 2007-04-05
    CIF 96 - Nominee Secretary → ME
  • 496
    TULLOCH CONSTRUCTION (HOLDINGS) LIMITED - 2005-07-29
    HMS (569) LIMITED - 2005-04-06
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2005-07-28
    CIF 233 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-01 ~ 2005-07-28
    CIF 232 - Nominee Secretary → ME
  • 497
    HMS (546) LIMITED - 2004-07-30
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2004-07-30
    CIF 244 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-20 ~ 2004-07-30
    CIF 245 - Nominee Secretary → ME
  • 498
    HMS (295) LIMITED - 1998-09-17
    icon of addressStoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-28 ~ 1998-08-20
    CIF 417 - Nominee Director → ME
    CIF 418 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-28 ~ 1998-08-20
    CIF 419 - Nominee Secretary → ME
    CIF 416 - Nominee Secretary → ME
  • 499
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2007-09-04
    CIF 75 - Nominee Director → ME
    Officer
    icon of calendar 2007-09-04 ~ 2007-09-04
    CIF 74 - Nominee Secretary → ME
  • 500
    TULLOCH CASTLEGLEN LIMITED - 2007-07-17
    HMS (570) LIMITED - 2004-12-15
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2004-11-16
    CIF 230 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-22 ~ 2004-11-16
    CIF 231 - Nominee Secretary → ME
  • 501
    HMS (576) LIMITED - 2005-01-12
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-16 ~ 2004-12-22
    CIF 222 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-16 ~ 2004-12-22
    CIF 223 - Nominee Secretary → ME
  • 502
    CORRIE TRADING LIMITED - 2003-01-17
    HMS (408) LIMITED - 2002-03-06
    CORRIE HOLDINGS LIMITED - 2002-08-09
    icon of addressAlexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2002-03-05
    CIF 362 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-22 ~ 2002-03-05
    CIF 361 - Nominee Secretary → ME
  • 503
    ISG TULLOCH LIMITED - 2011-09-14
    icon of addressOldtown Of Leys Farm, Inverness
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2011-07-08
    CIF 757 - Secretary → ME
  • 504
    HMS (957) LIMITED - 2013-03-19
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2013-03-19
    CIF 610 - Secretary → ME
  • 505
    ST GILES SHOPPING CENTRE LIMITED - 2013-03-01
    HMS (939) LIMITED - 2012-11-09
    icon of addressFirst Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2012-10-23 ~ 2012-11-09
    CIF 631 - Secretary → ME
  • 506
    HMS (634) LIMITED - 2010-09-15
    icon of addressClava House, Cradlehall Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2006-01-13
    CIF 172 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-10 ~ 2006-01-13
    CIF 171 - Nominee Secretary → ME
  • 507
    CONON BRAE CONSULTANCY LIMITED - 2005-09-21
    TULLOCH HOMES EXPRESS (AVIEMORE) LIMITED - 2015-11-19
    ARGYLL HOMES MANAGEMENT LIMITED - 2008-06-23
    HMS (577) LIMITED - 2005-01-10
    icon of addressFirst Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (3 parents)
    Equity (Company account)
    68,585 GBP2024-06-30
    Officer
    icon of calendar 2004-12-16 ~ 2005-09-16
    CIF 225 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-16 ~ 2005-09-16
    CIF 224 - Nominee Secretary → ME
  • 508
    HMS (952) LIMITED - 2013-02-22
    icon of addressFirst Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2013-02-22
    CIF 616 - Secretary → ME
  • 509
    HMS (938) LIMITED - 2012-11-09
    icon of addressFirst Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,185,726 GBP2024-10-31
    Officer
    icon of calendar 2012-10-23 ~ 2012-11-05
    CIF 630 - Secretary → ME
  • 510
    UPPER PITFORTHIE WINDGEN LTD - 2015-11-17
    icon of addressThe Manse Office, Kinneff, Montrose, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    63,144 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2022-01-21
    CIF 1 - Secretary → ME
  • 511
    VALLEY GROUP LIMITED - 2020-12-07
    icon of addressBlock 14, Unit B8 Queenslie Industrial Estate, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-12-01
    CIF 814 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 814 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 512
    FIRSTPOINTUSA.COM LIMITED - 2012-07-19
    HMS (696) LIMITED - 2007-05-11
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2007-04-18 ~ 2007-05-08
    CIF 92 - Nominee Director → ME
    Officer
    icon of calendar 2007-04-18 ~ 2007-10-10
    CIF 93 - Nominee Secretary → ME
  • 513
    ELECTROCOOK LIMITED - 2020-11-23
    icon of addressThe Grey House, The Grey House, Nethy Bridge, Inverness-shire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,000 GBP2020-03-31
    Officer
    icon of calendar 2015-09-09 ~ 2015-09-09
    CIF 553 - Secretary → ME
  • 514
    HMS (769) LIMITED - 2009-03-30
    HW CORPORATE FINANCE (GLASGOW) LIMITED - 2018-02-07
    ACCOUNTABILITY (SCOTLAND) LIMITED - 2011-04-08
    icon of address1st Floor, 24 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,216 GBP2019-09-30
    Officer
    icon of calendar 2009-03-16 ~ 2009-03-26
    CIF 8 - Nominee Secretary → ME
  • 515
    HMS (998) LIMITED - 2014-05-20
    icon of address125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2014-05-08
    CIF 568 - Secretary → ME
  • 516
    icon of addressHorizon Building Innovation Way, Forres Enterprise Park, Forres, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    165,681 GBP2025-03-31
    Officer
    icon of calendar 2021-02-03 ~ 2024-02-29
    CIF 810 - Secretary → ME
  • 517
    BELLCOM BUSINESS SOLUTIONS LIMITED - 2011-08-03
    BELLCOM WORLDWIDE LIMITED - 2014-03-24
    HMS (793) LIMITED - 2009-10-05
    icon of addressGrainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2009-10-02
    CIF 448 - Secretary → ME
  • 518
    HMS (671) LIMITED - 2006-08-31
    icon of addressBrookfield House 2 Burnbrae Drive, Linwood Industrial Estate, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2006-06-30 ~ 2006-08-30
    CIF 131 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-30 ~ 2006-08-30
    CIF 130 - Nominee Secretary → ME
  • 519
    HMS (919) LIMITED - 2012-06-01
    icon of address7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2012-06-01
    CIF 650 - Secretary → ME
    icon of calendar 2012-10-26 ~ 2016-04-04
    CIF 471 - Secretary → ME
  • 520
    HMS (703) LIMITED - 2007-08-10
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2007-08-09
    CIF 84 - Nominee Director → ME
  • 521
    HMS (1006) LIMITED - 2014-09-19
    icon of address7th Floor St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-18 ~ 2014-09-19
    CIF 560 - Secretary → ME
  • 522
    HMS (695) LIMITED - 2007-04-27
    icon of address53 Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-18 ~ 2007-04-26
    CIF 91 - Nominee Director → ME
    Officer
    icon of calendar 2007-04-18 ~ 2007-04-26
    CIF 90 - Nominee Secretary → ME
  • 523
    HMS (895) LIMITED - 2011-12-06
    icon of address75 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2011-12-15
    CIF 672 - Secretary → ME
  • 524
    HMS (678) LIMITED - 2006-12-07
    icon of address13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2006-12-06
    CIF 113 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-29 ~ 2008-12-31
    CIF 116 - Nominee Secretary → ME
  • 525
    HMS (642) LIMITED - 2005-12-19
    icon of addressBlock 7, Kelvin Campus, West Of Scotland Science Park, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    73,843 GBP2023-12-31
    Officer
    icon of calendar 2005-11-21 ~ 2006-02-20
    CIF 161 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-21 ~ 2006-03-08
    CIF 162 - Nominee Secretary → ME
    icon of calendar 2008-10-14 ~ 2022-10-13
    CIF 812 - Nominee Secretary → ME
  • 526
    HMS (682) LIMITED - 2006-11-22
    icon of address272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    21,870 GBP2015-12-31
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-17
    CIF 122 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-17
    CIF 123 - Nominee Secretary → ME
  • 527
    HMS (837) LTD - 2010-07-02
    icon of addressRedwood, 19 Culduthel Road, Inverness
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    487,727 GBP2024-10-31
    Officer
    icon of calendar 2010-06-25 ~ 2010-06-29
    CIF 740 - Secretary → ME
  • 528
    HMS (651) LIMITED - 2006-03-17
    icon of addressRalston House, Cyril Street, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-03-29
    CIF 151 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-25 ~ 2006-03-29
    CIF 152 - Nominee Secretary → ME
  • 529
    HMS (512) LIMITED - 2004-03-08
    BELTANE STREET DEVELOPMENT (2004) LIMITED - 2007-10-18
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2024-06-30
    Officer
    icon of calendar 2004-02-04 ~ 2004-03-08
    CIF 280 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-04 ~ 2004-03-08
    CIF 279 - Nominee Secretary → ME
  • 530
    HMS (418) LIMITED - 2003-02-18
    icon of addressCarbieston House, Ayr, Ayrshire
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    43,942,513 GBP2024-03-31
    Officer
    icon of calendar 2002-04-08 ~ 2002-05-30
    CIF 352 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-08 ~ 2002-05-30
    CIF 353 - Nominee Secretary → ME
  • 531
    CALEDONIAN LOCH FISHERIES LIMITED - 2009-06-23
    HMS (605) LIMITED - 2005-06-17
    icon of addressCaledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,732 GBP2019-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2005-06-10
    CIF 200 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-04 ~ 2005-06-10
    CIF 201 - Nominee Secretary → ME
  • 532
    HMS (770) LIMITED - 2009-04-09
    icon of addressCoalheughead Farm House, Harburn, West Calder, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2011-04-06
    CIF 478 - Nominee Secretary → ME
  • 533
    WJCR LTD
    - now
    HMS (995) LIMITED - 2014-03-03
    icon of addressMilnmark, Dalry, Castle Douglas, Scotland
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2014-02-21 ~ 2018-03-23
    CIF 572 - Secretary → ME
  • 534
    HMS (669) LIMITED - 2006-08-25
    J W H ROSS & CO. LIMITED - 2012-05-22
    icon of address24 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2006-08-24
    CIF 137 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-31 ~ 2012-06-21
    CIF 696 - Nominee Secretary → ME
    icon of calendar 2006-06-28 ~ 2006-08-24
    CIF 138 - Nominee Secretary → ME
  • 535
    WOOLLARD & HENRY FIFE LIMITED - 2013-11-28
    HMS (966) LIMITED - 2013-06-24
    icon of addressStoneywood Park, Dyce, Aberdeen
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -19,606 GBP2024-09-30
    Officer
    icon of calendar 2013-06-12 ~ 2013-06-20
    CIF 600 - Secretary → ME
  • 536
    WORKPLACE HEALTHCARE & FITNESS LIMITED - 2022-05-10
    WEBSTER ROSS LIMITED - 2004-06-24
    icon of address11 Borden Road Borden Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,210 GBP2024-05-31
    Officer
    icon of calendar 2004-05-10 ~ 2008-05-31
    CIF 256 - Nominee Secretary → ME
  • 537
    WORKPLACE HEALTH LIMITED - 2022-05-05
    BUCKINGHAM OCCUPATIONAL HEALTH LIMITED - 2021-11-09
    REHAB FOR THE WORKPLACE LIMITED - 2009-04-20
    icon of addressBissets, 3rd Floor, 16 Gordon Street Bissets, 3rd Floor, 16 Gordon Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -18,005 GBP2024-06-30
    Officer
    icon of calendar 2004-05-10 ~ 2008-05-31
    CIF 258 - Nominee Secretary → ME
  • 538
    HMS (899) LIMITED - 2012-01-12
    icon of address121 Douglas Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-09 ~ 2012-03-13
    CIF 668 - Secretary → ME
  • 539
    WWFQ LTD
    - now
    HMS (1007) LIMITED - 2014-09-26
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,263 GBP2015-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2014-09-25
    CIF 559 - Secretary → ME
  • 540
    HMS (869) LIMITED - 2010-12-17
    icon of address47 Stirling Street, Airdrie
    Active Corporate (1 parent)
    Equity (Company account)
    -5,016.84 GBP2024-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2010-12-16
    CIF 734 - Secretary → ME
  • 541
    HMS (706) LIMITED - 2007-08-29
    icon of addressCoillemore, Newmore, Invergordon, Ross-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    574,504 GBP2019-03-31
    Officer
    icon of calendar 2007-08-20 ~ 2007-08-21
    CIF 77 - Nominee Director → ME
    Officer
    icon of calendar 2007-08-20 ~ 2008-08-20
    CIF 78 - Nominee Secretary → ME
  • 542
    INQUISITIVE SYSTEMS LIMITED - 2017-10-10
    icon of address40 Torphichen Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-28 ~ 2018-10-22
    CIF 720 - Secretary → ME
  • 543
    HMS (982) LIMITED - 2013-09-23
    icon of address40 Torphichen Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ 2013-09-19
    CIF 583 - Secretary → ME
    icon of calendar 2014-12-04 ~ 2018-10-22
    CIF 716 - Secretary → ME
  • 544
    HMS (838) LTD - 2010-07-12
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2013-02-04
    CIF 742 - Secretary → ME
  • 545
    HMS (607) LIMITED - 2005-06-24
    icon of address2 Muirton Road, Tore, Ross-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-07 ~ 2005-06-27
    CIF 196 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-07 ~ 2006-07-10
    CIF 199 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.